Entity Name: | KESHAM & COMPANY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KESHAM & COMPANY 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 11555 Heron Bay Blvd, Coral Springs, FL, 33076 |
TIlak Kadiya | Vice President | 11555 Heron Bay Blvd, Coral Springs, FL, 33076 |
SINGH THAAMESH | Agent | 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 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 11555 Heron Bay Blvd, Coral Springs, FL 33076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 11555 Heron Bay Blvd, Coral Springs, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-04 | SINGH, THAAMESH | - |
REINSTATEMENT | 2015-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2013-11-25 | - | - |
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 Apr 2025
Sources: Florida Department of State