Search icon

BUTCH KEMP DESIGNS INC - Florida Company Profile

Company Details

Entity Name: BUTCH KEMP DESIGNS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BUTCH KEMP DESIGNS INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000029632
FEI/EIN Number 46-2443243

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

Address: 1007 N Federal Hwy, #216, FORT LAUDERDALE, FL 33304
Mail Address: 1007 N Federal Hwy, #216, FORT LAUDERDALE, FL 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMP, ROGER W Agent 1007 N Federal Hwy, #216, FORT LAUDERDALE, FL 33304
KEMP, ROGER W President 719 NE 2ND AVE, FORT LAUDERDALE, FL 33304
KEMP, ROGER W Vice President 719 NE 2ND AVE, FORT LAUDERDALE, FL 33304
KEMP, ROGER W Secretary 719 NE 2ND AVE, FORT LAUDERDALE, FL 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-04 1007 N Federal Hwy, #216, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-04 1007 N Federal Hwy, #216, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2018-10-04 1007 N Federal Hwy, #216, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2018-10-04 KEMP, ROGER W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-07
Domestic Profit 2013-04-02

Date of last update: 21 Feb 2025

Sources: Florida Department of State