Search icon

KEARNEY DEVELOPMENT COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEARNEY DEVELOPMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEARNEY DEVELOPMENT COMPANY, 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: 28 Apr 1971 (54 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 381165
FEI/EIN Number 591379201

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

Address: 9625 WES KEARNEY WAY, RIVERVIEW, FL, 33578, US
Mail Address: 9625 WES KEARNEY WAY, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEARNEY BING President 9625 WES KEARNEY WAY, RIVERVIW, FL, 33578
REED JAMES Agent 9625 WES KEARNEY WAY, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 9625 WES KEARNEY WAY, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2011-04-07 9625 WES KEARNEY WAY, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 9625 WES KEARNEY WAY, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2007-01-11 REED, JAMES -
EVENT CONVERTED TO NOTES 1991-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001095770 TERMINATED 1000000391395 HILLSBOROU 2012-12-18 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
GREGORY PERRY VS FLORIDA TRUCKING CO., INC., SC2011-1926 2011-09-30 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-CA-002410

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D11-3987

Parties

Name GREGORY PERRY
Role Petitioner
Status Active
Name FLORIDA TRUCKING CO.
Role Respondent
Status Active
Name LISA SHAPPEE
Role Respondent
Status Active
Name KEARNEY DEVELOPMENT COMPANY, INC.
Role Respondent
Status Active
Name FLORIDA TRUCKING CO., INC.
Role Respondent
Status Active
Representations MICHAEL KEITH WILENSKY
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201335
Docket Date 2011-10-06
Type Disposition
Subtype **DISP-ORIG PROC DISM NO JURIS (STALLWORTH)
Description DISP-ORIG PROC DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction to consider the petition to invoke all writs jurisdiction under any or all of the jurisdictional bases described in article V, section 3(b)(3) and 3(b)(7)-(9), Florida Constitution, the petition is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing will be entertained by the Court.
Docket Date 2011-10-06
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2011-09-30
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS ~ W/ATTACHMENTS (E-MAIL)
On Behalf Of GREGORY PERRY
Docket Date 2011-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-03

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-02-26
Type:
Referral
Address:
11101 ULMERTON RD, LARGO, FL, 33778
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-02-05
Type:
Planned
Address:
LAKE BRANDON, BRANDON, FL, 33511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-11-14
Type:
Accident
Address:
17TH AND CLEARWATER LARGO ROAD, CLEARWATER, FL, 33644
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-02-01
Type:
Accident
Address:
8621 E. MLK BLVD., TAMPA, FL, 33610
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-02-20
Type:
Referral
Address:
END OF HUNTER'S GREEN DR. NE, S. OFF BRUCE B DOWNS, TAMPA, FL, 33647
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State