Search icon

TKEES INC. - Florida Company Profile

Company Details

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

TKEES 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: 08 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: P10000048211
FEI/EIN Number NOT APPLICABLE

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

Address: 2300 EAST LAS OLAS BOULEVARD, 5TH FLOOR, FT. LAUDERDALE, FL, 33301, US
Mail Address: 2300 EAST LAS OLAS BOULEVARD, 5TH FLOOR, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT JESSE President 2300 EAST LAS OLAS BOULEVARD, 5TH FLOOR, FT. LAUDERDALE, FL, 33301
BURNETT CARLY Director 2300 EAST LAS OLAS BOULEVARD, 5TH FLOOR, FT. LAUDERDALE, FL, 33301
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-18 2300 EAST LAS OLAS BOULEVARD, 5TH FLOOR, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 2300 EAST LAS OLAS BOULEVARD, 5TH FLOOR, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDED AND RESTATEDARTICLES 2015-10-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000081534 (No Image Available) ACTIVE 1000001029364 BROWARD 2025-01-28 2045-02-05 $ 11,625.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000229227 ACTIVE 1000000988938 BROWARD 2024-04-12 2044-04-17 $ 11,181.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000229235 ACTIVE 1000000988939 BROWARD 2024-04-12 2044-04-17 $ 74,549.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000275735 ACTIVE 1000000952971 BROWARD 2023-05-12 2043-06-13 $ 25,399.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-17
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-08-31
REINSTATEMENT 2016-10-27
Amended and Restated Articles 2015-10-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State