Entity Name: | KESSLER REAL ESTATE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KESSLER REAL ESTATE SERVICES, 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: |
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: | 22 Feb 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P17000016973 |
FEI/EIN Number |
454626077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3959 SOUTH NOVA ROAD, SUITE B30, PORT ORANGE, FL, 32127, US |
Mail Address: | P.O. BOX 291093, PORT ORANGE, FL, 32129, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OOTEN THOMAS K | President | 3959 SOUTH NOVA ROAD SUITE B30, PORT ORANGE, FL, 32127 |
OOTEN THOMAS K | Agent | 3959 SOUTH NOVA ROAD, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-26 | 3959 SOUTH NOVA ROAD, SUITE B30, PORT ORANGE, FL 32127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-26 | 3959 SOUTH NOVA ROAD, SUITE B30, PORT ORANGE, FL 32127 | - |
REINSTATEMENT | 2018-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-13 | OOTEN, THOMAS K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-11-13 |
Domestic Profit | 2017-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State