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 |
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 |
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 |
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 | - | - |
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 |
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