Entity Name: | KAYE VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KAYE VENTURES, 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: | 26 Jul 1994 (31 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P94000055757 |
FEI/EIN Number |
593255669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 735 MASON AVE., DAYTONA BEACH, FL, 32117 |
Mail Address: | 735 MASON AVE., DAYTONA BEACH, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAYE C. KIRK | President | 735 MASON AVE., DAYTONA BEACH, FL, 32117 |
KAYE CECILLA | Secretary | 735 MASON AVE., DAYTONA BEACH, FL, 32117 |
KAYE CECILLA | Treasurer | 735 MASON AVE., DAYTONA BEACH, FL, 32117 |
KAYE C. KIRK | Agent | 735 MASON AVE, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-25 | 735 MASON AVE., DAYTONA BEACH, FL 32117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-25 | 735 MASON AVE, DAYTONA BEACH, FL 32117 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-03 |
ANNUAL REPORT | 2006-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State