Search icon

KENDALL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: KENDALL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENDALL ASSOCIATES, 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: 28 Mar 1983 (42 years ago)
Date of dissolution: 14 Nov 1986 (38 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Nov 1986 (38 years ago)
Document Number: G34252
FEI/EIN Number 592306922

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

Address: 8305 S.W. 152ND AVENUE, SUITE 214, MIAMI, FL, 33193
Mail Address: 8305 S.W. 152ND AVENUE, SUITE 214, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLODNY, L.B. President 1313 RIVERSIDE DRIVE, GLENWOOD SPRGS, FL
BURGESS, P.M. Vice President 15645 COLLINS AVE PH #2, MIAMI BEACH, FL
BURGESS, P.M. Secretary 15645 COLLINS AVE PH #2, MIAMI BEACH, FL
BURGESS, P.M. Treasurer 15645 COLLINS AVE PH #2, MIAMI BEACH, FL
BURGESS, PETER M. Agent 15645 COLLINS AVENUE, MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1986-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 1985-08-13 8305 S.W. 152ND AVENUE, SUITE 214, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 1985-08-13 15645 COLLINS AVENUE, PH #2, MIAMI BEACH, FL 33160 -
REINSTATEMENT 1985-08-13 - -
CHANGE OF MAILING ADDRESS 1985-08-13 8305 S.W. 152ND AVENUE, SUITE 214, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 1985-08-13 BURGESS, PETER M. -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17426099 0418800 1985-06-18 8305 SW 152ND AVE., MIAMI, FL, 33193
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1985-06-21
Case Closed 1985-08-08

Related Activity

Type Accident
Activity Nr 360533798

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1985-07-15
Abatement Due Date 1985-07-21
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 12
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 A02
Issuance Date 1985-07-15
Abatement Due Date 1985-07-21
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1985-07-15
Abatement Due Date 1985-07-21
Current Penalty 1000.0
Initial Penalty 1600.0
Nr Instances 10
Nr Exposed 10
Related Event Code (REC) Accident
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260500 E01 I
Issuance Date 1985-07-15
Abatement Due Date 1985-07-21
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 6
Nr Exposed 10
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-07-15
Abatement Due Date 1985-07-21
Nr Instances 1
Nr Exposed 80
Citation ID 03002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1985-07-15
Abatement Due Date 1985-07-21
Nr Instances 1
Nr Exposed 10
Citation ID 03003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-07-15
Abatement Due Date 1985-07-18
Nr Instances 1
Nr Exposed 1
Citation ID 03004
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1985-07-15
Abatement Due Date 1985-07-21
Nr Instances 5
Nr Exposed 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State