Search icon

KES SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KES SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 1998 (27 years ago)
Document Number: P98000067029
FEI/EIN Number 593532089
Address: 771 FENTRESS BLVD., SUITE 14, DAYTONA BEACH, FL, 32114
Mail Address: 771 FENTRESS BLVD., SUITE 14, DAYTONA BEACH, FL, 32114
ZIP code: 32114
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruocco Anthony Chief Operating Officer 771 FENTRESS BLVD., DAYTONA BEACH, FL, 32114
SPEAR KEITH E Chief Executive Officer 771 FENTRESS BLVD, DAYTONA BEACH, FL, 32114
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
593532089
Plan Year:
2024
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-06 771 FENTRESS BLVD., SUITE 14, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2004-02-06 771 FENTRESS BLVD., SUITE 14, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2004-02-06 PALMETTO CHARTER SERVICES,INC -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
157750.00
Total Face Value Of Loan:
157750.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137100.00
Total Face Value Of Loan:
137100.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$157,750
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$159,441.43
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $157,747
Utilities: $1
Jobs Reported:
45
Initial Approval Amount:
$137,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$138,001.48
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $109,730
Utilities: $27,370

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State