Search icon

KAYE LAW OFFICES, P.A. - Florida Company Profile

Company Details

Entity Name: KAYE LAW OFFICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAYE LAW OFFICES, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000009409
FEI/EIN Number 45-4413987

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

Address: 1070 E. INDIANTOWN RD. SUITE 308, JUPITER, FL, 33477, US
Mail Address: 1070 E. INDIANTOWN RD. SUITE 308, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE ASAMI President 1070 E. INDIANTOWN RD. SUITE 308, JUPITER, FL, 33477
KAYE ASAMI Agent 1070 E. INDIANTOWN RD SUITE 308, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 1070 E. INDIANTOWN RD. SUITE 308, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2014-04-15 1070 E. INDIANTOWN RD. SUITE 308, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 1070 E. INDIANTOWN RD SUITE 308, JUPITER, FL 33477 -

Documents

Name Date
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-30
Reg. Agent Change 2012-12-05
Domestic Profit 2012-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State