Search icon

KEDECO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: KEDECO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEDECO ENTERPRISES, 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: 22 Jul 1996 (29 years ago)
Document Number: P96000061005
FEI/EIN Number 650689951

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

Address: 6742 NW 108th Ave, Parkland, FL, 33076, US
Mail Address: 6742 NW 108th Ave, Parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
kean alain M President 6742 NW 108th Ave, Parkland, FL, 33076
kean alain M Director 6742 NW 108th Ave, Parkland, FL, 33076
KEAN ALAIN Agent 6742 NW 108th Ave, Parkland, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 6742 NW 108th Ave, Parkland, FL 33076 -
CHANGE OF MAILING ADDRESS 2021-03-05 6742 NW 108th Ave, Parkland, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 6742 NW 108th Ave, Parkland, FL 33076 -
REGISTERED AGENT NAME CHANGED 2003-01-08 KEAN, ALAIN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000478141 TERMINATED 1000000753477 BROWARD 2017-08-11 2037-08-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000072506 LAPSED CACE-16-016520 BROWARD 2017-02-09 2022-02-09 $48, 265.46 PARK I. BUTCH, 3313 N.E. 39TH STREET, FORT LAUDERDALE, FL 33308
J13001467092 TERMINATED 1000000530751 BROWARD 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000611850 LAPSED 10-11398-CONO-72 BROWARD COUNTY COURT 2011-08-23 2016-09-26 $8,401.72 HERBERT STETTIN AS CHAPTER 11 TRUSTEE OF ROTHSTEIN ROSE, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J11000737804 LAPSED 11-00070 CC 05 CTY. CT. 11TH JUD. MIAMI-DADE 2011-08-09 2016-11-14 $16,515.26 A-CHRISTIAN GLASS & MIRROR COMPANY, 925 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL 33445
J11000395587 LAPSED COWE10017762 BROWARD COUNTY 2011-04-26 2016-06-22 $4876.80 ELINCO ELECTRICAL CONTRACTORS, INC., C/O JULIA NIYAH, 8362 PINES BLVD, SUITE 150, PEMBROKE PINES, FL 33024
J10001021143 LAPSED 2010-38242 CA (23) 11TH JUDICIAL CIRCUIT 2010-10-26 2015-10-29 $1,481.40 DAVID AMAR, 3802 NE 207TH STREET,, APT. 2404, AVENTURA, FLORIDA 33180
J05900001211 LAPSED 04-07996 CACE 14 17TH JUDICIAL CIR BROWARD CO 2005-01-03 2010-01-18 $66593.00 REBAR ENGINEERING INC., 2256 NW 29 ST., OAKLAND PARK, FL 33311
J04900021255 LAPSED 04-008222 COCE 52 BROWARD COUNTY COUNTY COURT 2004-09-10 2009-09-20 $5552.70 QUIK CUT CONCRETE CUTTING, INC., 800 NE 45 ST BLDG C, FT. LAUDERDALE, FL 33334

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312146251 0418800 2008-05-20 408 SE 18 ST, FORT LAUDERDALE, FL, 33305
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-05-20
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2008-06-24
Abatement Due Date 2008-07-07
Current Penalty 550.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-06-24
Abatement Due Date 2008-06-27
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-06-24
Abatement Due Date 2008-07-07
Current Penalty 550.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State