Search icon

KENCO CONTRACTING CORPORATION - Florida Company Profile

Company Details

Entity Name: KENCO CONTRACTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENCO CONTRACTING CORPORATION 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: 15 Mar 1983 (42 years ago)
Date of dissolution: 17 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2010 (15 years ago)
Document Number: G27819
FEI/EIN Number 592270819

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

Address: 4709 N HWY 19 A, MOUNT DORA, FL, 32757, US
Mail Address: 4709 N HWY 19 A, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURRANCE KENNETH President 35730 THRILL HILL RD, EUSTIS, FL, 32736
GREGORY RANDY K Vice President 1443 S. CHICKASAW TRAIL, ORLANDO, FL, 32757
DURRANCE SUSAN D Vice President 35730 THRILL HILL RD., EUSTIS, FL, 32736
DURRANCE, KENNETH Agent 35730 THRILL HILL RD, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 35730 THRILL HILL RD, EUSTIS, FL 32736 -
CHANGE OF MAILING ADDRESS 2008-04-30 4709 N HWY 19 A, MOUNT DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 4709 N HWY 19 A, MOUNT DORA, FL 32757 -
NAME CHANGE AMENDMENT 1986-05-22 KENCO CONTRACTING CORPORATION -
REINSTATEMENT 1986-01-27 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
Voluntary Dissolution 2010-05-17
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309323483 0420600 2005-08-19 1450 JOHN LAKE ROAD, CLERMONT, FL, 34711
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-08-19
Emphasis L: FALL
Case Closed 2005-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-08-31
Abatement Due Date 2005-09-07
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
305224222 0420600 2002-04-23 11601 BONITA BEACH BLVD., BONITA SPRINGS, FL, 34135
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-23
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-05-08
Abatement Due Date 2002-05-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-05-08
Abatement Due Date 2002-05-13
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2002-05-08
Abatement Due Date 2002-05-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 03 Apr 2025

Sources: Florida Department of State