Search icon

KEV, INC. - Florida Company Profile

Company Details

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

KEV, 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: 14 Feb 1991 (34 years ago)
Date of dissolution: 30 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2009 (16 years ago)
Document Number: S32198
FEI/EIN Number 593051850

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

Address: 21 SOUTH LAKE AVE, AVON PARK, FL, 33825, US
Mail Address: P O BOX 892, AVON PARK, FL, 33826
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLARD, KENNETH J. President 2007 N LAKE REEDY BLVD, FROSTPROOF, FL
BALLARD, VERA E Agent 2007 N. LAKE REEDY BLVD, FROSTPROOF, FL, 33843
BALLARD, VERA E. Secretary 2007 N LAKE REEDY BLVD, FROSTPROOF, FL
LOGULLO ELIZABETH J Vice President 1550 53RD AVE, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-30 - -
CHANGE OF MAILING ADDRESS 2002-07-04 21 SOUTH LAKE AVE, AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-18 21 SOUTH LAKE AVE, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-18 2007 N. LAKE REEDY BLVD, FROSTPROOF, FL 33843 -
REGISTERED AGENT NAME CHANGED 1992-03-20 BALLARD, VERA E -

Documents

Name Date
Voluntary Dissolution 2009-03-30
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-07-04
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State