Search icon

KAGEY II, INC - Florida Company Profile

Company Details

Entity Name: KAGEY II, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAGEY II, 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: 18 May 2006 (19 years ago)
Date of dissolution: 25 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2012 (13 years ago)
Document Number: P06000070941
FEI/EIN Number 204886389

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

Address: 2215 WOODS AND WATER CT, SEBRING, FL, 33872
Mail Address: 4911 STATE RD 60, GRAFTON, WI, 53024
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHELWAT LYNNE B President 4911 STATE RT 60, GRAFTON, WI, 53024
SCHELWAT LYNNE B Director 4911 STATE RT 60, GRAFTON, WI, 53024
BERGREN GARY Agent 2215 WOODS AND WATER CT, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-25 - -
CHANGE OF MAILING ADDRESS 2010-01-04 2215 WOODS AND WATER CT, SEBRING, FL 33872 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 2215 WOODS AND WATER CT, SEBRING, FL 33872 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 2215 WOODS AND WATER CT, SEBRING, FL 33872 -
REGISTERED AGENT NAME CHANGED 2007-05-06 BERGREN, GARY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-25
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-05-06
Domestic Profit 2006-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State