Search icon

JOHN KENNY CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: JOHN KENNY CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN KENNY CONSTRUCTION COMPANY 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: 22 Mar 1978 (47 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 562685
FEI/EIN Number 591812989

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

Address: 137 MORGAN AVENUE, ST. AUGUSTINE, FL, 32084, US
Mail Address: PO BOX 1183, PONTE VERDRA BEACH, FL, 32004, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNY THEODORE J President 137 MORGAN AVE, ST AUGUSTINE, FL, 32084
DENNEEN JOHN P Vice President 1254 NECK ROAD, PONTE VEDRA BEACH, FL, 32082
KENNY THEODORE J Agent 137 MORGAN AVE., ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-08 137 MORGAN AVENUE, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2007-01-16 137 MORGAN AVENUE, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 137 MORGAN AVE., ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2005-07-01 KENNY, THEODORE JIII -
REINSTATEMENT 1982-01-14 - -
INVOL DISSOLUTION FOR ANNUAL REPORT 1981-12-16 - -
AMENDMENT 1978-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000913953 LAPSED CA11-436 SEVENTH JUDICIAL CIRCUIT, FL 2014-09-24 2019-10-06 $340,588.01 WHITNEY BANK, F/K/A HANCOCK BANK, 1022 WEST 23RD STREET, PANAMA CITY, FL 32405
J14000913961 LAPSED CA11-436 SEVENTH JUDICIAL CIRCUIT, FL 2014-09-24 2019-10-06 $339,970.65 WHITNEY BANK, F/K/A HANCOCK BANK, 1022 WEST 23RD STREET, PANAMA CITY, FL 32405
J14000913946 LAPSED CA11-436 SEVENTH JUDICIAL CIRCUIT, FL 2014-09-24 2019-10-06 $325,855.61 WHITNEY BANK, F/K/A HANCOCK BANK, 1022 W. 23RD STREET, PANAMA CITY, FL 32405
J14000913938 LAPSED CA11-436 SEVENTH JUDICIAL CIRCUIT, FL 2014-09-24 2019-10-06 $322,519.78 WHITNEY BANK, F/K/A HANCOCK BANK, 1022 WEST 23RD STREET, PANAMA CITY, FLORIDA 32405
J10000684149 LAPSED CA09-3880; DIVISION: 55 CIRCUIT COURT, ST JOHNS COUNTY 2010-02-16 2015-07-07 $1,868,548.60 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203

Documents

Name Date
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-05-21
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State