Search icon

PRODUCTS BY KENDALL, INC.

Company Details

Entity Name: PRODUCTS BY KENDALL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jan 1988 (37 years ago)
Document Number: M64536
FEI/EIN Number 65-0020133
Address: 2780 HORSESHOE DR. S., SUITE 2, NAPLES, FL 34104
Mail Address: POB 8656, NAPLES, FL 34101
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DEES, KEVIN L, Esq. Agent 2780 Horseshoe Dr, Suite 2, Naples, FL 34104

Chief Executive Officer

Name Role Address
DEES, LEE C Chief Executive Officer POB 8656, NAPLES, FL 34101

Director

Name Role Address
DEES, KEVIN L, Esq. Director POB 8656, NAPLES, FL 34101
DEES, RYAN M Director POB 8656, NAPLES, FL 34101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000079145 KENDALL EXPIRED 2013-08-08 2018-12-31 No data PO BOX 8656, NAPLES, FL, 34101
G12000106931 DRI-DEK EXPIRED 2012-11-05 2017-12-31 No data POB 8656, NAPLES, FL, 34101
G12000099019 KENDALL INTERNATIONAL EXPIRED 2012-10-10 2017-12-31 No data POB 8656, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 2780 Horseshoe Dr, Suite 2, Naples, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2013-07-08 DEES, KEVIN L, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-02 2780 HORSESHOE DR. S., SUITE 2, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2008-01-02 2780 HORSESHOE DR. S., SUITE 2, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State