Search icon

KS ELECTRIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KS ELECTRIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KS ELECTRIC 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: 25 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2020 (5 years ago)
Document Number: P05000104011
FEI/EIN Number 841688190

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

Address: 272 Sw 12th Ave, Deerfield Beach, FL, 33442, US
Mail Address: 272 Sw 12th Ave, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
Steinmueller Ken A President 272 Sw 12th Ave, Deerfield Beach, FL, 33442
Steinmueller Ken A Secretary 272 Sw 12th Ave, Deerfield Beach, FL, 33442
Steinmueller Ken A Treasurer 272 Sw 12th Ave, Deerfield Beach, FL, 33442
Steinmueller Ken A Director 272 Sw 12th Ave, Deerfield Beach, FL, 33442
Steinmueller John Vice President 8779 Briarwood Meadow Lane, Boynton Beach, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 272 Sw 12th Ave, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2023-01-29 272 Sw 12th Ave, Deerfield Beach, FL 33442 -
REINSTATEMENT 2020-04-22 - -
REGISTERED AGENT NAME CHANGED 2020-04-22 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2007-06-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000165058 TERMINATED 1000000985149 BROWARD 2024-03-18 2034-03-20 $ 927.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-29
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-04-22
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State