Search icon

ARMORCOAT OF KENDALL, INC. - Florida Company Profile

Company Details

Entity Name: ARMORCOAT OF KENDALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMORCOAT OF KENDALL, 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: 10 Sep 1985 (40 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: M20424
FEI/EIN Number 592578404

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

Address: 6815 SW 81 STREET, MIAMI, FL, 33143, US
Mail Address: 6815 SW 81 STREET, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO ANTONIO Director COCORITE, PORT OF SPAIN, TRINIDAD, FL
CAMACHO ANTONIO President COCORITE, PORT OF SPAIN, TRINIDAD, FL
CAMACHO ANTONIO Agent 12600 SW 112 AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-19 6815 SW 81 STREET, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1996-08-19 6815 SW 81 STREET, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 1996-08-19 CAMACHO, ANTONIO -
REGISTERED AGENT ADDRESS CHANGED 1996-08-19 12600 SW 112 AVENUE, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 1998-07-23
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-08-19
ANNUAL REPORT 1995-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State