Search icon

KAYE ACOUSTICS, INC.

Company Details

Entity Name: KAYE ACOUSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Oct 1991 (33 years ago)
Document Number: S84027
FEI/EIN Number 59-3085231
Address: 6649 AMORY CT, SUITE 1, WINTER PARK, FL 32792
Mail Address: P O BOX 4297, WINTER PARK, FL 32793
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAYE ACOUSTICS, INC. 401(K) P/S PLAN 2011 593085231 2012-07-18 KAYE ACOUSTICS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 238300
Sponsor’s telephone number 4076791499
Plan sponsor’s address 6649 AMORY CT #1, WINTER PARK, FL, 32793

Plan administrator’s name and address

Administrator’s EIN 593085231
Plan administrator’s name KAYE ACOUSTICS, INC.
Plan administrator’s address 6649 AMORY CT #1, WINTER PARK, FL, 32793
Administrator’s telephone number 4076791499

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing DARREN KAYE
Valid signature Filed with authorized/valid electronic signature
KAYE ACOUSTICS, INC. 401(K) P/S PLAN 2010 593085231 2011-04-27 KAYE ACOUSTICS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 238300
Sponsor’s telephone number 4076791499
Plan sponsor’s address 6649 AMORY CT #1, WINTER PARK, FL, 32793

Plan administrator’s name and address

Administrator’s EIN 593085231
Plan administrator’s name KAYE ACOUSTICS, INC.
Plan administrator’s address 6649 AMORY CT #1, WINTER PARK, FL, 32793
Administrator’s telephone number 4076791499

Signature of

Role Plan administrator
Date 2011-04-27
Name of individual signing DARREN KAYE
Valid signature Filed with authorized/valid electronic signature
KAYE ACOUSTICS, INC. 401(K) P/S PLAN 2009 593085231 2010-09-02 KAYE ACOUSTICS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 238300
Sponsor’s telephone number 4076791499
Plan sponsor’s address 6649 AMORY CT #1, WINTER PARK, FL, 32793

Plan administrator’s name and address

Administrator’s EIN 593085231
Plan administrator’s name KAYE ACOUSTICS, INC.
Plan administrator’s address 6649 AMORY CT #1, WINTER PARK, FL, 32793
Administrator’s telephone number 4076791499

Signature of

Role Plan administrator
Date 2010-09-02
Name of individual signing SALLIE MCINTYRE
Valid signature Filed with authorized/valid electronic signature
KAYE ACOUSTICS, INC. 401(K) P/S PLAN 2009 593085231 2010-08-31 KAYE ACOUSTICS, INC. 21
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 238300
Sponsor’s telephone number 4076791499
Plan sponsor’s address 6649 AMORY CT #1, WINTER PARK, FL, 32793

Plan administrator’s name and address

Administrator’s EIN 593085231
Plan administrator’s name KAYE ACOUSTICS, INC.
Plan administrator’s address 6649 AMORY CT #1, WINTER PARK, FL, 32793
Administrator’s telephone number 4076791499

Signature of

Role Plan administrator
Date 2010-08-31
Name of individual signing SALLIE MCINTYRE
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
KAYE, DARREN Agent 9738 TATTERSALL AVE, 9738 TATTERSALL AVE, ORLANDO, FL 32817

President

Name Role Address
KAYE, DARREN J President P.O. BOX 4297, WINTER PARK, FL 32793

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-10 6649 AMORY CT, SUITE 1, WINTER PARK, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2012-02-10 KAYE, DARREN No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 9738 TATTERSALL AVE, 9738 TATTERSALL AVE, ORLANDO, FL 32817 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-05 6649 AMORY CT, SUITE 1, WINTER PARK, FL 32792 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000423232 TERMINATED 1000000664501 ORANGE 2015-03-10 2025-04-02 $ 4,915.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000858317 TERMINATED 1000000485762 ORANGE 2013-04-09 2023-05-03 $ 3,309.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000932304 TERMINATED 1000000301624 ORANGE 2012-11-21 2022-12-05 $ 2,944.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State