Search icon

KERNWOOD COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: KERNWOOD COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

KERNWOOD COMPANY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Oct 1987 (37 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: J97056
FEI/EIN Number 04-2988292

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

Address: C/O MR. SCOTT GINSBERG, 333 ATLANTIC AVENUE, MARBLEHEAD, MA 01945
Mail Address: C/O MR. SCOTT GINSBERG, 333 ATLANTIC AVENUE, MARBLEHEAD, MA 01945
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINSBERG, SCOTT Treasurer 19 HARBOR AVENUE, MARBLEHEAD, MA
C T CORPORATION SYSTEM Agent -
GINSBERG, SCOTT President 19 HARBOR AVENUE, MARBLEHEAD, MA
GINSBERG, SCOTT Director 19 HARBOR AVENUE, MARBLEHEAD, MA
GINSBERG, MARK A. Secretary 19 HARBOR AVENUE, MARBLEHEAD, MA
GINSBERG, MARK A. Director 19 HARBOR AVENUE, MARBLEHEAD, MA
GINSBERG, ROBERT Vice President PICKMAN PK CONDOMINIUM, SALEM, MA
GINSBERG, ROBERT Director PICKMAN PK CONDOMINIUM, SALEM, MA

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1998-02-09 C/O MR. SCOTT GINSBERG, 333 ATLANTIC AVENUE, MARBLEHEAD, MA 01945 -
CHANGE OF MAILING ADDRESS 1998-02-09 C/O MR. SCOTT GINSBERG, 333 ATLANTIC AVENUE, MARBLEHEAD, MA 01945 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
Reg. Agent Resignation 1998-02-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State