Search icon

KENSINGTON \USA\ REINSURANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: KENSINGTON \USA\ REINSURANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENSINGTON \USA\ REINSURANCE CORPORATION 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: 04 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2000 (24 years ago)
Document Number: M20170
FEI/EIN Number 592584534

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

Address: 2431 Aloma Avenue Suite 276, Winter Park, FL, 32792, US
Mail Address: 2431 Aloma Avenue Suite 276, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MALO JOSE President 2431 Aloma Avenue Suite 276, Winter Park, FL, 32792
RIVERA ADA Admi 2431 Aloma Avenue Suite 276, Winter Park, FL, 32792
MARTINEZ MALO JOSE Agent 2431 Aloma Avenue Suite 276, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-26 2431 Aloma Avenue Suite 276, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-26 2431 Aloma Avenue Suite 276, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2018-09-26 2431 Aloma Avenue Suite 276, Winter Park, FL 32792 -
REINSTATEMENT 2000-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001167486 TERMINATED 1000000501480 DADE 2013-05-20 2033-07-03 $ 10,019.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-09-26
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State