Search icon

KES MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KES MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

KES MANAGEMENT SERVICES, 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: 15 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000059828
FEI/EIN Number 47-1359266

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

Address: 416 N Summerlin Ave, ORLANDO, FL 32803
Mail Address: 416 N Summerlin Ave, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON, KELSEE E Agent 416 N Summerlin Ave, ORLANDO, FL 32803
SIMON, KELSEE E President 416 N Summerlin Ave, ORLANDO, FL 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000057420 TOUGH COOKIES BAKERY EXPIRED 2015-06-09 2020-12-31 - 416 N SUMMERLIN AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-28 416 N Summerlin Ave, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2015-03-28 416 N Summerlin Ave, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-28 416 N Summerlin Ave, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-28
Domestic Profit 2014-07-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State