Search icon

KEMET CORPORATION

Company Details

Entity Name: KEMET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 13 Dec 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Aug 1992 (32 years ago)
Document Number: P32097
FEI/EIN Number 57-0923789
Address: 1 E Broward Blvd, Suite 500, Fort Lauderdale, FL 33301
Mail Address: 1 E Broward Blvd, Tax Department, Suite 500, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Wang, David Chief Executive Officer 1 E Broward Blvd, Suite 500 Fort Lauderdale, FL 33301

Director

Name Role Address
Wang, David Director 1 E Broward Blvd, Suite 500 Fort Lauderdale, FL 33301
BRANDENBERG, FRANK G Director 1 E Broward Blvd, Suite 500 Fort Lauderdale, FL 33301

Chairman

Name Role Address
Chen, Pierre Chairman 1 E Broward Blvd, Suite 500 Fort Lauderdale, FL 33301

Secretary

Name Role Address
Swack, Cheryl Secretary 1 E Broward Blvd, Suite 500 Fort Lauderdale, FL 33301

Head of Global Tax

Name Role Address
Nardi, Dino M Head of Global Tax 1 E Broward Blvd, Suite 500 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 No data
CHANGE OF MAILING ADDRESS 2023-04-10 1 E Broward Blvd, Suite 500, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2018-02-14 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 1992-08-25 KEMET CORPORATION No data

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: 03 Feb 2025

Sources: Florida Department of State