Search icon

KENACO DEVELOPMENT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: KENACO DEVELOPMENT CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENACO DEVELOPMENT CORPORATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2024 (5 months ago)
Document Number: K15312
FEI/EIN Number 650042296

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

Address: 17 BUXTON LANE, BOYNTON BEACH, FL, 33426, US
Mail Address: 17 BUXTON LANE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRUGGIA KENNETH J President 17 BUXTON LANE, BOYNTON BEACH, FL, 33426
RICHTER BARRY W Secretary 704 TIDEWATER WAY, DEERFIELD BEACH, FL, 33442
FERRUGGIA KENNETH J Agent 17 BUXTON LANE, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083483 HOME PROS FL EXPIRED 2015-08-12 2020-12-31 - 9825 MARINA BLVD, SUITE 100-G, BOCA RATON, FL, 33428
G11000022944 ALL COUNTY PAVERS & RESURFACING INC EXPIRED 2011-03-03 2016-12-31 - 4260 NW 1ST AVENUE, SUITE 53, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-09-01 17 BUXTON LANE, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2021-09-01 FERRUGGIA, KENNETH J -
CHANGE OF PRINCIPAL ADDRESS 2019-10-09 17 BUXTON LANE, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-11-29 - -

Documents

Name Date
REINSTATEMENT 2024-12-03
REINSTATEMENT 2023-09-01
ANNUAL REPORT 2021-09-01
Off/Dir Resignation 2021-05-17
Reg. Agent Resignation 2021-05-17
ANNUAL REPORT 2020-05-08
REINSTATEMENT 2019-10-09
Amendment 2018-11-29
Amendment 2018-06-18
ANNUAL REPORT 2018-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State