Search icon

KINGERY ENTERPRISES INC. - Florida Company Profile

Branch

Company Details

Entity Name: KINGERY ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Mar 2010 (15 years ago)
Branch of: KINGERY ENTERPRISES INC., KENTUCKY (Company Number 0653493)
Date of dissolution: 05 Jan 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Jan 2015 (10 years ago)
Document Number: F10000001551
FEI/EIN Number 300404460

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

Address: 1116 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 33904
Mail Address: 1116 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
KINGERY NEIL President 1116 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 33904
KINGERY NEIL Secretary 1116 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000059906 UNDERPRICED CRUISES.COM EXPIRED 2011-06-15 2016-12-31 - 1116 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 33904
G11000059912 UNDERPRICED.COM EXPIRED 2011-06-15 2016-12-31 - 1116 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 33904
G11000060218 UNDERPRICED TRAVEL .COM EXPIRED 2011-06-15 2016-12-31 - 1116 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 33904
G10000035696 UNDERPRICEHOMES.COM EXPIRED 2010-04-22 2015-12-31 - 1116 CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-01-05 - -
REGISTERED AGENT CHANGED 2015-01-05 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2011-06-15 1116 CAPE CORAL PKWY EAST, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2011-06-15 1116 CAPE CORAL PKWY EAST, CAPE CORAL, FL 33904 -
AMENDMENT 2010-04-23 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
Withdrawal 2015-01-05
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-07-25
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-06-15
ANNUAL REPORT 2011-01-04
Amendment 2010-04-23
Reg. Agent Change 2010-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State