Search icon

KEMET CORPORATION - Florida Company Profile

Company Details

Entity Name: KEMET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Dec 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Aug 1992 (33 years ago)
Document Number: P32097
FEI/EIN Number 570923789

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

Address: 1 E Broward Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 1 E Broward Blvd, Tax Department, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Wang David Chief Executive Officer 1 E Broward Blvd, Fort Lauderdale, FL, 33301
BRANDENBERG FRANK G Director 1 E Broward Blvd, Fort Lauderdale, FL, 33301
Chen Pierre Chairman 1 E Broward Blvd, Fort Lauderdale, FL, 33301
Swack Cheryl Secretary 1 E Broward Blvd, Fort Lauderdale, FL, 33301
Nardi Dino M Head 1 E Broward Blvd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 1 E Broward Blvd, Suite 500, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-04-10 1 E Broward Blvd, Suite 500, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2018-02-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 1201 HAYS ST, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1992-08-25 KEMET CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000388434 TERMINATED 1000000219787 LEON 2011-06-15 2031-06-22 $ 118,530.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
Reg. Agent Change 2018-02-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State