Search icon

KENOVA CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: KENOVA CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENOVA CONSTRUCTION CORP. 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: 04 Sep 1985 (40 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: H74508
FEI/EIN Number 592589949

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

Address: 7010 BARBOUR ROAD, WEST PALM BEACH, FL, 33407, US
Mail Address: 7010 BARBOUR ROAD, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALOGH STEVEN L Agent 11854 KESWICK WAY, PALM BEACH GARDENS, FL, 33412
BALOGH, STEVEN President 11854 KESWICK WAY, PALM BEACH GARDENS, FL
BALOGH, STEVEN Director 11854 KESWICK WAY, PALM BEACH GARDENS, FL
BALOGH, LINDA Secretary 11854 KESWICK WAY, PALM BEACH GARDENS, FL
BALOGH, LINDA Treasurer 11854 KESWICK WAY, PALM BEACH GARDENS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1996-02-16 BALOGH, STEVEN L -
REGISTERED AGENT ADDRESS CHANGED 1996-02-16 11854 KESWICK WAY, PALM BEACH GARDENS, FL 33412 -
CHANGE OF PRINCIPAL ADDRESS 1995-01-19 7010 BARBOUR ROAD, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 1995-01-19 7010 BARBOUR ROAD, WEST PALM BEACH, FL 33407 -
AMENDMENT 1990-06-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000322481 LAPSED CA-02-1435-AH PALM BEACH CIRCUIT COURT 2002-08-06 2007-08-14 $25,285.75 LESCO, INC., 20005 LAKE ROAD, ROCKY RIVER, OH 44116
J02000088363 TERMINATED 0000484834 13365 01848 2002-01-31 2007-03-07 $ 1,355.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL334073199
J01000073912 LAPSED CL-00-5722AF PALM BEACH CNTY CT 15TH JUD 2001-09-11 2006-12-26 $171,472.05 RLI INSURANCE COMPANY, 9025 LINDBERGH DR, PEORIA, IL 61615

Documents

Name Date
Off/Dir Resignation 2002-02-25
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-02-16
ANNUAL REPORT 1995-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State