Search icon

KAYS PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: KAYS PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Apr 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000037712
FEI/EIN Number 65-0660810
Address: 12200 FLORIDA AVE, STUART, FL 34994
Mail Address: 12200 FLORIDA AVE, STUART, FL 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
KAYS, THOMAS Agent 12200 FLORIDA AVE, STUART, FL 34994

Secretary

Name Role Address
KAYS, EILEEN T Secretary 12200 FLORIDA AVE, STUART, FL 34994

Director

Name Role Address
KAYS, THOMAS Director 12200 FLORIDA AVE, STUART, FL 34994
KAYS, EILEEN T Director 12200 FLORIDA AVE, STUART, FL 34994

President

Name Role Address
KAYS, THOMAS President 12200 FLORIDA AVE, STUART, FL 34994

Treasurer

Name Role Address
KAYS, THOMAS Treasurer 12200 FLORIDA AVE, STUART, FL 34994

Vice President

Name Role Address
KAYS, EILEEN T Vice President 12200 FLORIDA AVE, STUART, FL 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-30 12200 FLORIDA AVE, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2000-03-30 12200 FLORIDA AVE, STUART, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-30 12200 FLORIDA AVE, STUART, FL 34994 No data

Documents

Name Date
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-05-08
DOCUMENTS PRIOR TO 1997 1996-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State