Entity Name: | KEMP & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEMP & ASSOCIATES, 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: | 17 May 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P99000046037 |
Address: | 22380 LAFITTE DRIVE, SUMMERLAND KEY, FL, 33042 |
Mail Address: | 22380 LAFITTE DRIVE, SUMMERLAND KEY, FL, 33042 |
ZIP code: | 33042 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEMP DEWAYNE | Director | 22380 LAFITTE DRIVE, SUMMERLAND KEY, FL, 33042 |
BURLEY JESSE | Secretary | 22380 LAFITTE DRIVE, SUMMERLAND KEY, FL, 33042 |
BURLEY JESSE | Director | 22380 LAFITTE DRIVE, SUMMERLAND KEY, FL, 33042 |
PLETAN GERALD W | Agent | 25000 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL, 33042 |
KEMP DEWAYNE | President | 22380 LAFITTE DRIVE, SUMMERLAND KEY, FL, 33042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Patricia Anne Von Jasinski, as Personal Representative of the Estate of Rita Jean Blazonis, Deceased, and James L. Manfre, Esquire, Appellant(s) v. Kemp & Associates, Inc., Assignee of Christine Cofran, Cheryl Hood, Linda Maynard, Colleen Scanlon, and Ryan M. Williams Appellee(s). | 5D2024-1882 | 2024-07-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Patricia Anne Von Jasinski |
Role | Appellant |
Status | Active |
Representations | Keith Stuart Kromash |
Name | The Estate of Rita Jean Blazonis |
Role | Appellant |
Status | Active |
Name | James L. Manfre |
Role | Appellant |
Status | Active |
Name | KEMP & ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Name | Christine Cofran |
Role | Appellee |
Status | Active |
Name | Brandy Munns |
Role | Appellee |
Status | Active |
Name | Chrysalus Cofran |
Role | Appellee |
Status | Active |
Name | Eva Cofran |
Role | Appellee |
Status | Active |
Name | Jennifer Lamp |
Role | Appellee |
Status | Active |
Name | CHARLES WILLIAMS, LLC |
Role | Appellee |
Status | Active |
Name | Lee Cofran |
Role | Appellee |
Status | Active |
Name | Cheryl Hood |
Role | Appellee |
Status | Active |
Name | Linda Maynard |
Role | Appellee |
Status | Active |
Name | Colleen Scanlon |
Role | Appellee |
Status | Active |
Name | Ryan M. Williams |
Role | Appellee |
Status | Active |
Name | Hon. Andrea Karyn Totten |
Role | Judge/Judicial Officer |
Status | Active |
Name | Flagler Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED; NTC DISMISSAL ACCEPTED; MOT SECOND EOT DENIED AS MOOT |
View | View File |
Docket Date | 2024-11-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Patricia Anne Von Jasinski |
Docket Date | 2024-11-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Patricia Anne Von Jasinski |
Docket Date | 2024-10-15 |
Type | Notice |
Subtype | Notice |
Description | Notice of Non-Appearance |
On Behalf Of | Christine Cofran |
Docket Date | 2024-09-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Patricia Anne Von Jasinski |
Docket Date | 2024-09-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 518 pages |
On Behalf Of | Flagler Clerk |
Docket Date | 2024-07-11 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
View | View File |
Docket Date | 2024-07-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee |
View | View File |
Docket Date | 2024-07-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 07/08/2024 |
Docket Date | 2024-12-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-09-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief; IB BY 11/18; EDWARD COHEN, ESQ. W/I 5 DAYS FILE NOTICE OF NON-REPRESENTATION IF NOT REPRESENTING AE |
View | View File |
Name | Date |
---|---|
Off/Dir Resignation | 2000-05-24 |
Domestic Profit | 1999-05-17 |
Off/Dir Resignation | 1999-05-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State