Search icon

KENNETH ADKINS, INC. - Florida Company Profile

Company Details

Entity Name: KENNETH ADKINS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNETH ADKINS, 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: 19 Oct 1979 (45 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 642281
FEI/EIN Number 591971109

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

Address: 1800 SW COLLEGE ROAD, OCALA, FL, 34474, US
Mail Address: 1800 SW COLLEGE ROAD, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVIAN, ROBERT A. President 1800 S.W. COLLEGE ROAD, OCALA, FL
CLARK, ANN C. Vice President 1800 S.W. COLLEGE ROAD, OCALA, FL
HUMPHRIES, J. GREGORY Agent 300 SOUTH ORANGE AVENUE, ORLANDO, FL, 328013373

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2002-03-12 300 SOUTH ORANGE AVENUE, SUITE 100, ORLANDO, FL 32801-3373 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-10 1800 SW COLLEGE ROAD, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 1993-03-10 1800 SW COLLEGE ROAD, OCALA, FL 34474 -
REINSTATEMENT 1992-05-22 - -
REGISTERED AGENT NAME CHANGED 1992-05-22 HUMPHRIES, J. GREGORY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State