Search icon

ROGER KENNEDY CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (41 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 Summary

Date:
1995-12-07
Type:
Planned
Address:
OAK RIDGE ROAD, ORLANDO, FL, 32809
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1995-05-10
Type:
Planned
Address:
1717 MASON AVENUE, DAYTONA BEACH, FL, 32114
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-01-11
Type:
Unprog Rel
Address:
128 SHORT DRIVE, PATRICK AFB, FL, 32925
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-08-09
Type:
Planned
Address:
7200 WEST POINTE BLVD., ORLANDO, FL, 32811
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-05-26
Type:
Referral
Address:
WATERFORD AT CYPRESS LAKES, 4733 W. WATERS AVE., TAMPA, FL, 33614
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State