Search icon

KERRY FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KERRY FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KERRY FINANCIAL SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Nov 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Jul 2006 (19 years ago)
Document Number: P03000139342
FEI/EIN Number 200426475

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3913 S. State road 7, Davie, FL, 33314, US
Mail Address: 2751 sw 116th ave, DAVIE, FL, 33330, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERRY STEPHEN F President 2751 sw 116th Ave, DAVIE, FL, 33330
KERRY SAMANTHA V Secretary 2751 sw 116th ave, DAVIE, FL, 33330
KERRY STEPHEN Agent 2751 sw 116th ave, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000064508 COASTAL AUTO AND TRUCK SALES INC. ACTIVE 2012-06-27 2027-12-31 - 2751 SW 116TH AVE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 3913 S. State road 7, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-03 2751 sw 116th ave, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2016-04-03 3913 S. State road 7, Davie, FL 33314 -
CANCEL ADM DISS/REV 2006-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000082703 TERMINATED 1000000915776 BROWARD 2022-02-09 2042-02-16 $ 1,192.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000122244 TERMINATED 1000000735840 BROWARD 2017-02-21 2037-03-03 $ 29,733.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000850825 ACTIVE 1000000621305 MIAMI-DADE 2014-05-16 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State