Search icon

ROGER KENNEDY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ROGER KENNEDY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER KENNEDY CONSTRUCTION, 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: 10 Dec 1984 (40 years ago)
Date of dissolution: 20 Oct 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2003 (22 years ago)
Document Number: H33359
FEI/EIN Number 592479056

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

Address: 270 S. NORTH LAKE BLVD., STE 1008, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 270 S. NORTH LAKE BLVD., STE. 1008, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNADLE, MICHAEL D. President 270 S. NORTH LAKE BLVD., STE. 1008, ALTAMONTE SPRINGS, FL
KNADLE, MICHAEL D. Director 270 S. NORTH LAKE BLVD., STE. 1008, ALTAMONTE SPRINGS, FL
KENNEDY, ROGER B. Vice President 270 S. NORTH LAKE BLVD., STE. 1008, ALTAMONTE SPRINGS, FL
KENNEDY, ROGER B. Treasurer 270 S. NORTH LAKE BLVD., STE. 1008, ALTAMONTE SPRINGS, FL
KENNEDY JR. R Assistant Secretary 270 S. NORTH LAKE BLVD., STE. 1008, ALTAMONTE SPRINGS, FL
BARON PHILLIP G Vice President 270 S. NORTH LAKE BLVD., STE 1008, ALTOMONTE SPRINGS, FL
THEROUX DEBORAH A Vice President 270 S NORTH LAKE BLVD STE 1008, ALTAMONTE SPRINGS, FL
THEROUX DEBORAH A Controller 270 S NORTH LAKE BLVD STE 1008, ALTAMONTE SPRINGS, FL
KNADLE MICHAEL D. Agent 270 S. NORTH LAKE BLVD., ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-14 270 S. NORTH LAKE BLVD., STE 1008, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-14 270 S. NORTH LAKE BLVD., STE 1008, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 1994-05-01 270 S. NORTH LAKE BLVD., STE 1008, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 1994-05-01 KNADLE, MICHAEL D. -
NAME CHANGE AMENDMENT 1988-11-15 ROGER KENNEDY CONSTRUCTION, INC. -
REINSTATEMENT 1988-11-01 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
Voluntary Dissolution 2003-10-20
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109308346 0420600 1995-12-07 OAK RIDGE ROAD, ORLANDO, FL, 32809
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-12-07
Case Closed 1995-12-08
110097979 0419700 1995-05-10 1717 MASON AVENUE, DAYTONA BEACH, FL, 32114
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-05-11
Case Closed 1995-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1995-06-21
Abatement Due Date 1995-06-26
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 4
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 1995-06-21
Abatement Due Date 1995-06-26
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 1995-06-21
Abatement Due Date 1995-06-26
Nr Instances 10
Nr Exposed 10
Gravity 01
109680694 0420600 1995-01-11 128 SHORT DRIVE, PATRICK AFB, FL, 32925
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-01-11
Case Closed 1995-01-18

Related Activity

Type Inspection
Activity Nr 109680686
109614677 0420600 1994-08-09 7200 WEST POINTE BLVD., ORLANDO, FL, 32811
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-08-16
Case Closed 1994-08-16
109609701 0420600 1994-05-26 WATERFORD AT CYPRESS LAKES, 4733 W. WATERS AVE., TAMPA, FL, 33614
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-05-31
Case Closed 1994-11-04

Related Activity

Type Referral
Activity Nr 901676916
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1994-09-23
Abatement Due Date 1994-09-29
Current Penalty 500.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-09-23
Abatement Due Date 1994-09-29
Current Penalty 500.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1994-09-23
Abatement Due Date 1994-09-29
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1994-09-23
Abatement Due Date 1994-09-29
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1994-09-23
Abatement Due Date 1994-09-29
Current Penalty 1000.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 U03
Issuance Date 1994-09-23
Abatement Due Date 1994-09-29
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-09-23
Abatement Due Date 1994-09-30
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1994-09-23
Abatement Due Date 1994-10-03
Current Penalty 500.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 A01 II
Issuance Date 1994-09-23
Abatement Due Date 1994-09-29
Current Penalty 500.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State