Search icon

KEZCO CORPORATION - Florida Company Profile

Company Details

Entity Name: KEZCO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEZCO CORPORATION 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: 27 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000074584
FEI/EIN Number 260467857

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

Address: 560 NW 166TH AVE, Pembroke Pines, FL, 33028, US
Mail Address: 560 NW 166TH AVE, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ RAYMOND President 560 NW 166 AVENUE, PEMBROKE PINES, FL, 33028
VAZQUEZ RAYMOND Agent 560 NW 166 AVENUE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 560 NW 166TH AVE, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2021-04-29 560 NW 166TH AVE, Pembroke Pines, FL 33028 -
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 VAZQUEZ, RAYMOND -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000278479 ACTIVE 1000000659113 BROWARD 2015-02-13 2035-02-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001142206 ACTIVE 1000000637322 BROWARD 2014-07-24 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000144171 TERMINATED 1000000437172 BROWARD 2012-12-28 2033-01-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7218347301 2020-04-30 0455 PPP 7131 TAFT ST, HOLLYWOOD, FL, 33024-3805
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25827
Loan Approval Amount (current) 25827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-3805
Project Congressional District FL-25
Number of Employees 9
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26276.32
Forgiveness Paid Date 2022-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State