Search icon

KCE, INC

Company Details

Entity Name: KCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000064338
FEI/EIN Number 273217708
Address: 7600 Nutty Buddy Circle, Glen Saint Mary, FL, 32040, US
Mail Address: 7600 Nutty Buddy Circle, Glen Saint Mary, FL, 32040, US
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KCE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 273217708 2024-06-07 KCE INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9042752900
Plan sponsor’s address 7597 NUTTY BUDDY CIR, GLEN SAINT MARY, FL, 32040

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KCE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 273217708 2023-05-09 KCE INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9042752900
Plan sponsor’s address 7597 NUTTY BUDDY CIR, GLEN SAINT MARY, FL, 32040

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KCE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 273217708 2022-06-21 KCE INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9042752900
Plan sponsor’s address 7597 NUTTY BUDDY CIR, GLEN SAINT MARY, FL, 32040

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KCE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 273217708 2021-04-27 KCE INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9042752900
Plan sponsor’s address 7597 NUTTY BUDDY CIR, GLEN SAINT MARY, FL, 32040

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KCE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 273217708 2020-04-27 KCE INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9042752900
Plan sponsor’s address 7597 NUTTY BUDDY CIR, GLEN SAINT MARY, FL, 32040

Signature of

Role Plan administrator
Date 2020-04-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KCE, INC 401 K PROFIT SHARING PLAN TRUST 2018 273217708 2019-06-06 KCE INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9042752900
Plan sponsor’s address 7597 NUTTY BUDDY CIR, GLEN SAINT MARY, FL, 32040

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KCE, INC 401 K PROFIT SHARING PLAN TRUST 2017 273217708 2018-04-23 KCE INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9042752900
Plan sponsor’s address 7597 NUTTY BUDDY CIR, GLEN SAINT MARY, FL, 32040

Signature of

Role Plan administrator
Date 2018-04-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Diggs Richard Agent 7597 Nutty Buddy Circle, Glen Saint Mary, FL, 32040

Owner

Name Role Address
CREWS KASEY R Owner 7600 Nutty Buddy Circle, Glen Saint Mary, FL, 32040
CREWS KELVIN R Owner 7600 Nutty Buddy Circle, Glen Saint Mary, FL, 32040
DIGGS RICHARD L Owner 7597 NUTTY BUDDY CIR, Glen Saint Mary, FL, 32040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005823 KCE, INC. EXPIRED 2017-01-17 2022-12-31 No data 7597 NUTTY BUDDY CIRCLE, GLEN SAINT MARY, FL, 32040
G14000126331 KCE, INC. DBA KCE EROSION DIVISION EXPIRED 2014-12-16 2024-12-31 No data 7597 NUTTY BUDDY CIRCLE, GLEN SAINT MARY, FL, 32040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 7600 Nutty Buddy Circle, Glen Saint Mary, FL 32040 No data
CHANGE OF MAILING ADDRESS 2021-01-14 7600 Nutty Buddy Circle, Glen Saint Mary, FL 32040 No data
REGISTERED AGENT NAME CHANGED 2021-01-14 Diggs, Richard No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 7597 Nutty Buddy Circle, Glen Saint Mary, FL 32040 No data
REINSTATEMENT 2017-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000616031 ACTIVE 1000000907916 BAKER 2021-11-16 2031-12-01 $ 550.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-10-02
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2018-06-12
AMENDED ANNUAL REPORT 2017-12-05
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State