Search icon

KENTEC ELECTRONICS, INC.

Company Details

Entity Name: KENTEC ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Oct 1979 (45 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 642089
FEI/EIN Number 59-1948702
Address: 2505 S.W. 19 ST., FORT LAUDERDALE, FL 33312
Mail Address: 2505 S.W. 19 ST., FORT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LYNCH, KENNNETH J Agent 2505 S.W. 19 ST., FORT LAUDERDALE, FL 33312

President

Name Role Address
LYNCH, KENNETH J President 2505 S.W. 19 ST., FT. LAUDERDALE, FL 33312

Secretary

Name Role Address
LYNCH, KENNETH J Secretary 2505 S.W. 19 ST., FT. LAUDERDALE, FL 33312

Treasurer

Name Role Address
LYNCH, KENNETH J Treasurer 2505 S.W. 19 ST., FT. LAUDERDALE, FL 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 2505 S.W. 19 ST., FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2012-02-07 2505 S.W. 19 ST., FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2011-02-15 LYNCH, KENNNETH J No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-02 2505 S.W. 19 ST., FORT LAUDERDALE, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-02-02
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-03-18
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-02-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State