Search icon

KENDALL FAMILY CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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