Entity Name: | KENDALL FAMILY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KENDALL FAMILY CORPORATION 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 Feb 1969 (56 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Apr 2007 (18 years ago) |
Document Number: | 341623 |
FEI/EIN Number |
591356167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 25th St, Ste 502, Brooklyn, NY, 11232, US |
Mail Address: | 220 25th St, Ste 502, Brooklyn, NY, 11232, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Black Kent | Director | 25 Wildberry Lane, Pittsford, NY, 14534 |
KENDALL PETER J | Director | 112 PRATTS MILL ROAD, SUDBURY, MA, 01776 |
Kendall Christopher | Vice President | 10203 Kleinbrook Way, Highlands Ranch, CO, 80126 |
Kendall Meredith | Director | 220 25th St, Brooklyn, NY, 11232 |
Bradford Michael Jr. | Director | 8840 SW Barnes Rd, Portland, OR, 97225 |
MARTINEZ-MARQUEZ, CPA, PA | Agent | 6303 BLUE LAGOON DR, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-22 | 220 25th St, Ste 502, Brooklyn, NY 11232 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 220 25th St, Ste 502, Brooklyn, NY 11232 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-04 | 6303 BLUE LAGOON DR, 200, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-04 | MARTINEZ-MARQUEZ, CPA, PA | - |
CANCEL ADM DISS/REV | 2007-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1996-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000670237 | ACTIVE | 1000000234792 | DADE | 2011-09-27 | 2031-10-12 | $ 1,015.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-24 |
AMENDED ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State