Search icon

KENNEY EXECUTIVE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: KENNEY EXECUTIVE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNEY EXECUTIVE CENTER, 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: 02 Sep 1987 (38 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: J90384
FEI/EIN Number 592842350

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

Address: 837 EAGLE CLAW CT, LAKE MARY, FL, 32746, US
Mail Address: 837 EAGLE CLAW CT, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEY JACK M Director 837 EAGLE CLAW CT, LAKE MARY, FL, 32746
KENNEY JACK M President 837 EAGLE CLAW CT, LAKE MARY, FL, 32746
KENNEY DOROTHY H Director 837 EAGLE CLAW CT, LAKE MARY, FL, 32746
KENNEY DOROTHY H Vice President 837 EAGLE CLAW CT, LAKE MARY, FL, 32746
KENNEY JACK M Agent 837 EAGLE CLAW CT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1999-05-04 837 EAGLE CLAW CT, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 837 EAGLE CLAW CT, LAKE MARY, FL 32746 -
REINSTATEMENT 1996-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-10-02 KENNEY, JACK M -
REGISTERED AGENT ADDRESS CHANGED 1992-10-02 837 EAGLE CLAW CT, LAKE MARY, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000025951 LAPSED 01-CA-2045-15-W EIGHTEENTH JUDICIAL SEMINOLE C 2001-11-29 2007-01-24 $45,874.86 MICHAEL GILARDI AND PAMELA GILARDI, 407 WEKIVA SPRINGS RD STE 241, LONGWOOD FL 32779

Documents

Name Date
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-07
DEBIT MEMO 1997-06-06
DEBIT MEMO 1997-05-30
ANNUAL REPORT 1997-05-12
REINSTATEMENT 1996-11-06
ANNUAL REPORT 1995-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State