Search icon

KEKARE INC. - Florida Company Profile

Company Details

Entity Name: KEKARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEKARE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Nov 2003 (21 years ago)
Date of dissolution: 29 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Dec 2015 (9 years ago)
Document Number: P03000144236
FEI/EIN Number 562417226

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

Address: 11857 XAVIER AVE, PORT CHARLOTTE, FL, 33981
Mail Address: 1895 Dakota Ridge Trail, Reno, NV, 89523, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCabe John Director 1895 Dakota Ridge Trail, Reno, NV, 89523
McCabe Mark Director 116 Deforest Avenue, East Hanover, NJ, 07936
McCabe Reilly Director 11857 Xavier Avenue, Port Charlotte, FL, 33981
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-12-29 - -
CHANGE OF MAILING ADDRESS 2015-04-28 11857 XAVIER AVE, PORT CHARLOTTE, FL 33981 -
REGISTERED AGENT NAME CHANGED 2014-03-21 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
CORAPVDWN 2015-12-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-21
Reg. Agent Resignation 2014-03-12
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-30
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-05-04
ANNUAL REPORT 2008-07-23
ANNUAL REPORT 2007-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State