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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KESHAM AND COMPANY INC | 2021 | 274627136 | 2022-08-01 | KESHAM | 22 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-08-01 |
Name of individual signing | SHAM TILAK |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role | Address |
---|---|---|
SINGH THAAMESH | Agent | 11555 Heron Bay Blvd, Coral Springs, FL, 33076 |
Name | Role | Address |
---|---|---|
SINGH THAAMESH | President | 11555 Heron Bay Blvd, Coral Springs, FL, 33076 |
Name | Role | Address |
---|---|---|
TIlak Kadiya | Vice President | 11555 Heron Bay Blvd, Coral Springs, FL, 33076 |
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 |
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 |
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