Search icon

K.E.S., INC.

Company Details

Entity Name: K.E.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 1999 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000083916
FEI/EIN Number 650954399
Address: 392 LAGUNA AVE., KEY LARGO, FL, 33037
Mail Address: 392 LAGUNA AVE., KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA PABLO Agent 392 LAGUNA AVE., KEY LARGO, FL, 33037

Director

Name Role Address
GARCIA PABLO Director 392 LAGUNA AVE., KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
K. E. S. VS R. B. 2D2020-0783 2020-03-03 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-DR-15833

Parties

Name K.E.S., INC.
Role Appellant
Status Active
Name R & B , LLC
Role Appellee
Status Active
Representations KARMIKA V. RUBIN, ESQ.
Name HON. LAWRENCE MARK LEFLER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-20
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s March 4, 2020, fee order.
Docket Date 2020-05-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Casanueva, and Villanti
Docket Date 2020-05-13
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time to file initial brief is denied without prejudice to resubmit it following satisfaction of this court's fee order of March 4, 2020.
Docket Date 2020-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of K. E. S.
Docket Date 2020-03-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ FINAL JUDGMENT OF PATERNITY
On Behalf Of K. E. S.
Docket Date 2020-03-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CUSTODY OR VISITATION ISSUE
On Behalf Of K. E. S.
Docket Date 2020-03-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY W/ORDER APPEALED
On Behalf Of K. E. S.
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2001-02-14
ANNUAL REPORT 2000-04-18
Domestic Profit 1999-09-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State