Search icon

KENICO INC. - Florida Company Profile

Company Details

Entity Name: KENICO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENICO 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: 12 Mar 1990 (35 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: L57674
FEI/EIN Number 592998364

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

Mail Address: 4378 PARK BLVD, PINELLAS PARK, FL, 33781
Address: 291 MILLSTONE DR., PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENIG WAYNE Director 291 MILLSTONE DR, PALM HARBOR, FL, 34683
KENIG WAYNE Agent 291 MILLSTONE DR, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-15 291 MILLSTONE DR., PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2006-04-15 291 MILLSTONE DR., PALM HARBOR, FL 34683 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2002-03-27 KENIG, WAYNE -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 291 MILLSTONE DR, PALM HARBOR, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2007-04-29
REINSTATEMENT 2006-04-15
ANNUAL REPORT 2004-05-19
ANNUAL REPORT 2003-04-01
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1099460 Intrastate Non-Hazmat 2006-05-23 100000 2002 1 1 Auth. For Hire
Legal Name KENICO INC
DBA Name -
Physical Address 291 MILLSTONE DR, PALM HARBOR, FL, 34683, US
Mailing Address 291 MILLSTONE DR, PALM HARBOR, FL, 34683, US
Phone (727) 647-9054
Fax (509) 696-2141
E-mail WK@USA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State