Search icon

KEN-RO, INC. - Florida Company Profile

Company Details

Entity Name: KEN-RO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEN-RO, 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: 30 Jun 1980 (45 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 677145
FEI/EIN Number 592013562

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

Address: 14400 HAMPTON LAKES CT, FORT MYERS, FL, 33908, US
Mail Address: 14400 HAMPTON LAKES CT, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELAQUILA KENNETH R Director 14400 HAMPTON LAKES CR, FT. MYERS, FL, 33908
DELAQUILA KENNETH R President 14400 HAMPTON LAKES CR, FT. MYERS, FL, 33908
DELAQUILA ROSE MARY Director 14400 HAMPTON LAKES CR, FT MYERS, FL, 33908
DELAQUILA ROSE MARY Secretary 14400 HAMPTON LAKES CR, FT MYERS, FL, 33908
DELAQUILA ROSE MARY Treasurer 14400 HAMPTON LAKES CR, FT MYERS, FL, 33908
DELAQUILA JOSEPH Director 11114 ANGLE CT, KANSAS CITY, KS, 66109
DELAQUILA JOSEPH Vice President 11114 ANGLE CT, KANSAS CITY, KS, 66109
DELAQUILA KENNETH R Agent 14400 HAMPTON LAKES CR, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 14400 HAMPTON LAKES CT, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2012-04-09 14400 HAMPTON LAKES CT, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2012-04-09 DELAQUILA, KENNETH R -
REGISTERED AGENT ADDRESS CHANGED 1995-02-09 14400 HAMPTON LAKES CR, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State