Search icon

KAYE HOMES, INC. - Florida Company Profile

Company Details

Entity Name: KAYE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAYE HOMES, 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: 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: 29 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: P95000066559
FEI/EIN Number 650669518

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

Address: 163 Edgemere Way South, NAPLES, FL, 34105, US
Mail Address: 163 Edgemere Way South, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAYE HOMES, INC. 401(K) PLAN 2010 650669518 2010-10-29 KAYE HOMES, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 236110
Sponsor’s telephone number 2393043304
Plan sponsor’s address 5979 PINE RIDGE ROAD EXT, NAPLES, FL, 341193955

Plan administrator’s name and address

Administrator’s EIN 650669518
Plan administrator’s name KAYE HOMES, INC
Plan administrator’s address 5979 PINE RIDGE ROAD EXT, NAPLES, FL, 341193955
Administrator’s telephone number 2393043304

Signature of

Role Plan administrator
Date 2010-10-29
Name of individual signing JAY KAYE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-29
Name of individual signing JAY KAYE
Valid signature Filed with authorized/valid electronic signature
KAYE HOMES, INC. 401(K) PLAN 2009 650669518 2010-06-22 KAYE HOMES, INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 236110
Sponsor’s telephone number 2393043304
Plan sponsor’s address 5979 PINE RIDGE ROAD EXT, NAPLES, FL, 341193955

Plan administrator’s name and address

Administrator’s EIN 650669518
Plan administrator’s name KAYE HOMES, INC
Plan administrator’s address 5979 PINE RIDGE ROAD EXT, NAPLES, FL, 341193955
Administrator’s telephone number 2393043304

Signature of

Role Plan administrator
Date 2010-06-22
Name of individual signing CATHERINE KAYE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-22
Name of individual signing CATHERINE KAYE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Kaye Jay Director 163 Edgemere Way South, NAPLES, FL, 34105
Kaye Jay Vice President 163 Edgemere Way South, NAPLES, FL, 34105
Kaye Jay Secretary 163 Edgemere Way South, NAPLES, FL, 34105
Kaye Jay Treasurer 163 Edgemere Way South, NAPLES, FL, 34105
Kaye Stuart O President 163 Edgemere Way South, NAPLES, FL, 34105
Kaye Stuart O Director 163 Edgemere Way South, NAPLES, FL, 34105
KAYE C JAY Agent 163 Edgemere Way South, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 163 Edgemere Way South, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2020-01-14 163 Edgemere Way South, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2020-01-14 KAYE, C JAY -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 163 Edgemere Way South, NAPLES, FL 34105 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 1999-10-25 KAYE HOMES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000170170 LAPSED 11-2008-CA-007649-0001-XX 20TH CIRCUIT COLLIER COUNTY 2011-02-03 2016-03-21 $174,293.67 FL-NAPLES WALK SHOPPING CENTER, LLC, ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, FL 32202
J11000000179 LAPSED 08-07531-CA CIRCUIT COURT, COLLIER COUNTY 2010-12-29 2016-01-03 $7,206,289.39 MULTIBANK 2009-1 RES-ADC VENTURE, LLC, 700 NW 107TH AVE., SUITE 200, MIAMI, FL 33172
J10000618402 LAPSED 09-649-CA CIR. CT. COLLIER CTY. 20TH FL 2010-05-17 2015-05-27 $29,596.12 COLLIER COUNTY PUBLISHING, LLC, D/B/A NAPLES DAILY NEWS, ETC., 1100 IMMOKALEE ROAD, NAPLES, FL 34110
J10000446226 LAPSED 09-8716-CA 20TH JUDICIAL, COLLIER CO. 2010-03-18 2015-03-25 $33,849.10 BONITA SPRINGS FLOORCOVERING, INC., 3431 BONITA BEACH ROAD, SUITE 201, BONITA SPRINGS, FL 34134
J09002197787 LAPSED 09-1802-CC COUNTY COURT COLLIER COUNTY,FL 2009-10-21 2014-11-02 $13,181.16 GENERAL ELECTRIC COMPANY, P.O. BOX 102176, ATLANTA, GA 90368-0176
J02000484323 LAPSED 2001-0382-CA-03 19TH JUD CIR INDIAN RIVER COUN 2002-12-02 2007-12-20 $40,144.90 CROSSING DEVELOPMENT CORP., 800 8TH STREET STE A, VERO BEACH FL 32962

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-07-29
REINSTATEMENT 2020-01-14
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-09-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State