Search icon

NEW-KEN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: NEW-KEN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW-KEN ENTERPRISES, 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: 31 Jan 1989 (36 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: K62250
FEI/EIN Number 592929323

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

Address: 4211 SHOAL LINE BLVD, SPRING HILL, FL, 34607, US
Mail Address: 4211 SHOAL LINE BLVD., SPRING HILL, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERLING JAMES President 4940 CEDARBROOK LANE, SPRING HILL, FL, 34607
STERLING JAMES Director 4940 CEDARBROOK LANE, SPRING HILL, FL, 34607
DEROSA FRANK Treasurer 14150 SANDY DRIVE, BROOKSVILLE, FL, 34613
DEROSA FRANK Secretary 14150 SANDY DRIVE, BROOKSVILLE, FL, 34613
DEROSA FRANK Director 14150 SANDY DRIVE, BROOKSVILLE, FL, 34613
DEROSA FRANK Agent 14150 SANDY DRIVE, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-06-30 4211 SHOAL LINE BLVD, SPRING HILL, FL 34607 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-03 14150 SANDY DRIVE, BROOKSVILLE, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-03 4211 SHOAL LINE BLVD, SPRING HILL, FL 34607 -
REGISTERED AGENT NAME CHANGED 2002-04-03 DEROSA, FRANK -
REINSTATEMENT 1995-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000138340 ACTIVE 1000000048567 2432 1959 2007-04-26 2027-05-09 $ 50,661.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
REINSTATEMENT 2006-03-03
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State