Search icon

KAG GENERAL SERVICE INC - Florida Company Profile

Company Details

Entity Name: KAG GENERAL SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAG GENERAL SERVICE 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: 29 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2023 (2 years ago)
Document Number: P15000047889
FEI/EIN Number 47-4080288

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

Address: 1802 NW 78th Ave, Margate, FL, 33063, US
Mail Address: 1802 NW 78th Ave, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flores Carmen President 1802 NW 78th Ave, Margate, FL, 33063
FLORES CARMEN E Agent 1802 NW 78th Ave, Margate, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 1802 NW 78th Ave, Margate, FL 33063 -
REINSTATEMENT 2023-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 1802 NW 78th Ave, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2023-02-23 1802 NW 78th Ave, Margate, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-08-08 FLORES, CARMEN E -
REINSTATEMENT 2019-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000504355 ACTIVE 1000001006282 BROWARD 2024-08-05 2034-08-07 $ 1,478.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-02-23
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-08-08
Domestic Profit 2015-05-29

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
114600.00
Total Face Value Of Loan:
149800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-07
Type:
Prog Related
Address:
8450 NW 53RD ST, DORAL, FL, 33166
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-06-07
Type:
Unprog Rel
Address:
8450 NW 53RD ST, DORAL, FL, 33166
Safety Health:
Health
Scope:
Partial

Date of last update: 03 May 2025

Sources: Florida Department of State