Search icon

KANECO, INC. - Florida Company Profile

Company Details

Entity Name: KANECO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KANECO, 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: 20 Sep 1988 (37 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: K33689
FEI/EIN Number 592910036

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

Address: 3335 SEQUOIA ROAD, ORANGE PARK, FL, 32065
Mail Address: 3335 SEQUOIA ROAD, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER JAMES V Agent 217 PONTE VEDRA PARK DR, PONTE VEDRA BCH, FL, 32082
KANE, WILLIAM M. Director 3335 SEQUOIA ROAD, ORANGE PARK, FL, 32065
KANE, DARYL R. Director 3335 SEQUOIA ROAD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-24 3335 SEQUOIA ROAD, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2000-04-24 3335 SEQUOIA ROAD, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-20 217 PONTE VEDRA PARK DR, BLDG 100, SUITE 200, PONTE VEDRA BCH, FL 32082 -
REGISTERED AGENT NAME CHANGED 1996-04-11 WALKER, JAMES V -

Documents

Name Date
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State