Search icon

KILEY PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: KILEY PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KILEY PARTNERS, 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: 29 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2013 (11 years ago)
Document Number: P04000064758
FEI/EIN Number 363991294

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

Address: 35 E Horizon Ridge Pkwy,, Ste 110, Box#3039, HENDERSON, NV, 89002, US
Mail Address: 35 E Horizon Ridge Pkwy,, Ste 110, Box#3039, HENDERSON, NV, 89002, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900RWDQPSR327A666 P04000064758 US-FL GENERAL ACTIVE 1994-12-09

Addresses

Legal C/O Posner, Michael J, Esq., 4420 Beacon Circle, Suite 100, West Palm Beach, US-FL, US, 33407
Headquarters 35 E Horizon Ridge Pkwy,, Ste 110, Box#3039, Henderson, US-NV, US, 89002

Registration details

Registration Date 2017-11-24
Last Update 2024-09-19
Status ISSUED
Next Renewal 2025-09-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P04000064758

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KILEY PARTNERS, INC. RETIREMENT PLAN AND TRUST 2014 363991294 2015-10-06 KILEY PARTNERS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 551112
Sponsor’s telephone number 5616303200
Plan sponsor’s address 11770 US HIGHWAY ONE, SUITE 203E, PALM BEACH GARDENS, FL, 33408
KILEY PARTNERS, INC. RETIREMENT PLAN AND TRUST 2013 363991294 2014-04-14 KILEY PARTNERS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 551112
Sponsor’s telephone number 5616303200
Plan sponsor’s address 4400 NORTHCORP PARKWAY, PALM BEACH GARDENS, FL, 33410
KILEY PARTNERS, INC. RETIREMENT PLAN AND TRUST 2012 363991294 2013-08-21 KILEY PARTNERS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 551112
Sponsor’s telephone number 5616303200
Plan sponsor’s address 13241 OAKMEADE, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2013-08-21
Name of individual signing DAVID KITCOFF
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KILEY MICHAEL Chief Executive Officer 35 E Horizon Ridge Pkwy,, HENDERSON, NV, 89002
POSNER MICHAEL JESQ. Agent 4420 BEACON CIRCLE, SUITE 100, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 35 E Horizon Ridge Pkwy,, Ste 110, Box#3039, HENDERSON, NV 89002 -
CHANGE OF MAILING ADDRESS 2024-01-08 35 E Horizon Ridge Pkwy,, Ste 110, Box#3039, HENDERSON, NV 89002 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 4420 BEACON CIRCLE, SUITE 100, WEST PALM BEACH, FL 33407 -
AMENDMENT 2013-12-26 - -
REINSTATEMENT 2007-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2006-06-02 KILEY PARTNERS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State