Entity Name: | KENYON LEASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KENYON LEASING, 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 Nov 1972 (52 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | 412358 |
FEI/EIN Number |
591454538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19400 U.S. 19 NORTH, CLEARWATER, FL, 34624-6016 |
Mail Address: | P. O. BOX 4580, CLEARWATER, FL, 34618, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAWKINS THOMAS W | Director | 450 EAST LAS OLAS BLVD., SUITE 1200, FT. LAUDERDALE, FL, 33301 |
WILKERSON SCOTT A | President | 128 BUENA VISTA DRIVE, DUNEDIN, FL, 34698 |
COLE JAMES O | Director | 450 EAST LAS OLAS BLVD., SUITE 1200, FT. LAUDERDALE, FL, 33301 |
COLE JAMES O | Vice President | 450 EAST LAS OLAS BLVD., SUITE 1200, FT. LAUDERDALE, FL, 33301 |
COLE JAMES O | Secretary | 450 EAST LAS OLAS BLVD., SUITE 1200, FT. LAUDERDALE, FL, 33301 |
HYLE KATHLEEN | Treasurer | 450 EAST LAS OLAS BLVD., SUITE 1200, FT. LAUDERDALE, FL, 33301 |
WILKERSON SCOTT A | Agent | 19400 U.S. 19 NORTH, CLEARWATER, FL, 34624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-05-18 | WILKERSON, SCOTT A | - |
CHANGE OF MAILING ADDRESS | 1994-03-29 | 19400 U.S. 19 NORTH, CLEARWATER, FL 34624-6016 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-03-04 | 19400 U.S. 19 NORTH, CLEARWATER, FL 34624-6016 | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-03-04 | 19400 U.S. 19 NORTH, CLEARWATER, FL 34624 | - |
NAME CHANGE AMENDMENT | 1973-03-21 | KENYON LEASING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-18 |
ANNUAL REPORT | 1997-03-17 |
ANNUAL REPORT | 1996-03-13 |
ANNUAL REPORT | 1995-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State