Search icon

KESHAM & COMPANY INC

Company Details

Entity Name: KESHAM & COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2015 (9 years ago)
Document Number: P11000002664
FEI/EIN Number 27-4627136
Address: 11555 Heron Bay Blvd, Coral Springs, FL, 33076, US
Mail Address: 11555 Heron Bay Blvd, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KESHAM AND COMPANY INC 2021 274627136 2022-08-01 KESHAM 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 424940
Sponsor’s telephone number 9547783222
Plan sponsor’s address 5645 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33007

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing SHAM TILAK
Valid signature Filed with authorized/valid electronic signature
KESHAM AND COMPANY INC 2020 274627136 2022-08-01 KESHAM 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 424940
Sponsor’s telephone number 9547783222
Plan sponsor’s address 5645 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33007

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing SHAM TILAK
Valid signature Filed with authorized/valid electronic signature
KESHAM AND COMPANY INC 2019 274627136 2022-08-01 KESHAM 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 424940
Sponsor’s telephone number 9547783222
Plan sponsor’s address 5645 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33007

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing SHAM TILAK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SINGH THAAMESH Agent 11555 Heron Bay Blvd, Coral Springs, FL, 33076

President

Name Role Address
SINGH THAAMESH President 11555 Heron Bay Blvd, Coral Springs, FL, 33076

Vice President

Name Role Address
TIlak Kadiya Vice President 11555 Heron Bay Blvd, Coral Springs, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 11555 Heron Bay Blvd, Coral Springs, FL 33076 No data
CHANGE OF MAILING ADDRESS 2020-06-30 11555 Heron Bay Blvd, Coral Springs, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 11555 Heron Bay Blvd, Coral Springs, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2015-11-04 SINGH, THAAMESH No data
REINSTATEMENT 2015-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2013-11-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000754717 TERMINATED 1000000727122 BROWARD 2016-11-16 2036-11-23 $ 1,413.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-25
REINSTATEMENT 2015-11-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State