Search icon

KE REALTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KE REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KE REALTY SERVICES, 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: 08 Oct 1991 (34 years ago)
Date of dissolution: 29 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2019 (6 years ago)
Document Number: S85810
FEI/EIN Number 650293270

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

Address: 4175 SW 6TH AVE, STE 110, DAVIE, FL, 33314
Mail Address: 4175 SW 6TH AVE, STE 110, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS, TERRY E. Director 3330 S.W. 13TH AVENUE, FORT LAUDERDALE, FL
BURROWS ARTHUR E Agent 4889 NW 2ND PLACE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-12 4175 SW 6TH AVE, STE 110, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2000-05-12 4175 SW 6TH AVE, STE 110, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-12 4889 NW 2ND PLACE, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 1993-05-24 BURROWS, ARTHUR EJR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-29
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-01-25
ANNUAL REPORT 1995-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State