Search icon

KEJEM INC.

Company Details

Entity Name: KEJEM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2019 (6 years ago)
Document Number: P19000043606
FEI/EIN Number 84-1926872
Address: 5105 E Bay Dr, Clearwater, FL, 33764, US
Mail Address: 6 BELLEVIEW BLVD UNIT #108, BELLEAIR, FL, 33756, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KORDSMEIER JOHN Agent 6 BELLEVIEW BLVD UNIT #108, BELLEAIR, FL, 33756

President

Name Role Address
KORDSMEIER JOHN President 6 BELLEVIEW BLVD UNIT #108, BELLEAIR, FL, 33756

Treasurer

Name Role Address
KORDSMEIER JOHN Treasurer 6 BELLEVIEW BLVD UNIT #108, BELLEAIR, FL, 33756

Director

Name Role Address
KORDSMEIER JOHN Director 6 BELLEVIEW BLVD UNIT #108, BELLEAIR, FL, 33756
KORDSMEIER ELIZABETH H Director 6 BELLEVIEW BLVD UNIT #108, BELLEAIR, FL, 33756

Secretary

Name Role Address
KORDSMEIER ELIZABETH H Secretary 6 BELLEVIEW BLVD UNIT #108, BELLEAIR, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000011032 MIDAS CLEARWATER ACTIVE 2020-01-23 2025-12-31 No data 5105 E BAY DR, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 5105 E Bay Dr, Clearwater, FL 33764 No data
CHANGE OF MAILING ADDRESS 2019-06-03 5105 E Bay Dr, Clearwater, FL 33764 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-03 6 BELLEVIEW BLVD UNIT #108, BELLEAIR, FL 33756 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2020-04-07
Reg. Agent Change 2019-06-03
Domestic Profit 2019-05-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State