Search icon

KEN-NEL ENTERPRISES, INCORPORATED

Company Details

Entity Name: KEN-NEL ENTERPRISES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jan 1989 (36 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: K61841
FEI/EIN Number 59-2937691
Mail Address: 1517 FULFORD RD, MONTICELLO, FL 32344
Address: RT 2 BOX 178F, MONTICELLO, FL 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
THIEL, KENNETH Agent 1517 FULFORD RD, MONTICELLO, FL 32344

President

Name Role Address
THIEL, KENNETH President 1517 FULFORD RD, MONTICELLO, FL 32344

Treasurer

Name Role Address
THIEL, KENNETH Treasurer 1517 FULFORD RD, MONTICELLO, FL 32344

Director

Name Role Address
THIEL, NELDA Director 1517 FULFORD RD, MONTICELLO, FL 32344
THIEL, KENNETH Director 1517 FULFORD RD, MONTICELLO, FL 32344

Vice President

Name Role Address
THIEL, NELDA Vice President 1517 FULFORD RD, MONTICELLO, FL 32344

Secretary

Name Role Address
THIEL, NELDA Secretary 1517 FULFORD RD, MONTICELLO, FL 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2002-04-17 RT 2 BOX 178F, MONTICELLO, FL 32344 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-17 1517 FULFORD RD, MONTICELLO, FL 32344 No data
CHANGE OF PRINCIPAL ADDRESS 1990-02-28 RT 2 BOX 178F, MONTICELLO, FL 32344 No data

Documents

Name Date
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State