Search icon

KESO ADMINISTRATION INC - Florida Company Profile

Company Details

Entity Name: KESO ADMINISTRATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KESO ADMINISTRATION 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: 09 Mar 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000022668
FEI/EIN Number 82-0742197

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

Address: 6212 S TAMIAMI TR, SARASOTA, FL, 34231, US
Mail Address: 6212 S TAMIAMI TR, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOARES IRACI M President 3128 SW 27TH AVE, OCALA, FL, 34471
KERR FERNANDO Agent 523 TRACE CIRCLE, DEERFIELD, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026981 BP 27TH AVE OCALA EXPIRED 2017-03-14 2022-12-31 - 3128 SW 27TH AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-09 523 TRACE CIRCLE, #101, DEERFIELD, FL 33441 -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 KERR, FERNANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-10 6212 S TAMIAMI TR, SARASOTA, FL 34231 -
AMENDMENT 2017-10-10 - -
CHANGE OF MAILING ADDRESS 2017-10-10 6212 S TAMIAMI TR, SARASOTA, FL 34231 -
AMENDMENT 2017-03-21 - -

Documents

Name Date
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-10-09
REINSTATEMENT 2018-10-01
Amendment 2017-10-10
Amendment 2017-03-21
Domestic Profit 2017-03-09

Date of last update: 03 May 2025

Sources: Florida Department of State