Search icon

KENYON DODGE, INC. - Florida Company Profile

Company Details

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

KENYON DODGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 1935 (89 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jul 2001 (24 years ago)
Document Number: 131614
FEI/EIN Number 590479520

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

Address: 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
Mail Address: 200 SW 1ST AVENUE, 14TH FLOOR, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1159612 C/O AUTONATION INC, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 C/O AUTONATION INC, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 9547696000

Filings since 2019-02-22

Form type S-3ASR
File number 333-229818-47
Filing date 2019-02-22
File View File

Filings since 2017-11-09

Form type 424B5
File number 333-209585-134
Filing date 2017-11-09
File View File

Filings since 2017-11-07

Form type 424B5
File number 333-209585-134
Filing date 2017-11-07
File View File

Filings since 2017-08-03

Form type POSASR
File number 333-209585-134
Filing date 2017-08-03
File View File

Filings since 2016-02-18

Form type S-3ASR
File number 333-209585-134
Filing date 2016-02-18
File View File

Filings since 2016-02-17

Form type POSASR
File number 333-193972-498
Filing date 2016-02-17
File View File

Filings since 2015-09-18

Form type 424B5
File number 333-193972-498
Filing date 2015-09-18
File View File

Filings since 2015-09-16

Form type 424B5
File number 333-193972-498
Filing date 2015-09-16
File View File

Filings since 2014-02-14

Form type S-3ASR
File number 333-193972-498
Filing date 2014-02-14
File View File

Filings since 2014-02-13

Form type POSASR
File number 333-179519-471
Filing date 2014-02-13
File View File

Filings since 2012-02-14

Form type S-3ASR
File number 333-179519-471
Filing date 2012-02-14
File View File

Filings since 2012-01-30

Form type 424B5
File number 333-157354-294
Filing date 2012-01-30
File View File

Filings since 2012-01-27

Form type 424B5
File number 333-157354-294
Filing date 2012-01-27
File View File

Filings since 2010-04-01

Form type 424B2
File number 333-157354-294
Filing date 2010-04-01
File View File

Filings since 2010-03-31

Form type 424B5
File number 333-157354-294
Filing date 2010-03-31
File View File

Filings since 2010-02-23

Form type POSASR
File number 333-157354-294
Filing date 2010-02-23
File View File

Filings since 2001-11-29

Form type 424B3
File number 333-71098-C7
Filing date 2001-11-29
File View File

Filings since 2001-11-19

Form type S-4/A
File number 333-17098-C7
Filing date 2001-11-19
File View File

Filings since 2001-10-05

Form type S-4
File number 333-71098-C7
Filing date 2001-10-05
File View File

Key Officers & Management

Name Role Address
EDMUNDS COLEMAN President 200 SW 1ST AVENUE, 14TH FLOOR, FT LAUDERDALE, FL, 33301
EDMUNDS COLEMAN Secretary 200 SW 1ST AVENUE, 14TH FLOOR, FT LAUDERDALE, FL, 33301
EDMUNDS COLEMAN Director 200 SW 1ST AVENUE, 14TH FLOOR, FT LAUDERDALE, FL, 33301
Schoenborn David Treasurer 200 SW 1ST AVE., 14TH FLOOR, FORT LAUDERDALE, FL, 33301
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2010-04-28 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL 33301 -
AMENDED AND RESTATEDARTICLES 2001-07-30 - -
AMENDMENT 1973-03-21 - -
NAME CHANGE AMENDMENT 1971-08-05 KENYON DODGE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-25
Reg. Agent Change 2017-09-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109308742 0420600 1996-01-09 19400 US HIGHWAY 19 NORTH, CLEARWATER, FL, 34624
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-01-09
Case Closed 1996-01-12
13403159 0418800 1973-09-07 1300 UNITED STATES NINETEEN, Clearwater, FL, 33518
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-09-07
Case Closed 1984-03-10
13402516 0418800 1973-07-06 1300 UNITED STATES 19 SOUTH, Clearwater, FL, 33518
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-07-19
Abatement Due Date 1973-08-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-07-19
Abatement Due Date 1973-08-14
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1973-07-19
Abatement Due Date 1973-09-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 1973-07-19
Abatement Due Date 1973-08-14
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-07-19
Abatement Due Date 1973-08-14
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011016
Issuance Date 1973-07-19
Abatement Due Date 1973-08-14
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-07-19
Abatement Due Date 1973-08-14
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 9

Date of last update: 02 Apr 2025

Sources: Florida Department of State