Entity Name: | KENLEY METAPHYSICAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 09 Oct 1995 (30 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N95000004756 |
FEI/EIN Number |
650610534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8859 S.W. 49th Street, Cooper, FL, 33328, US |
Mail Address: | 8859 S.W. 49TH STREET, COOPER CITY, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERGUSON RECKEL | President | 8859 S.W. 49TH STREET, COOPER CITY, FL, 33328 |
FERGUSON RECKEL | Director | 8859 S.W. 49TH STREET, COOPER CITY, FL, 33328 |
CIASNOHA LINDA | Vice President | 8859 SW 49TH STREET, COOPER CITY, FL, 33328 |
FERGUSON RECKEL | Agent | 8859 S.W. 49TH STREET, COOPER CITY, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000061230 | MODERN ZEN | EXPIRED | 2010-07-02 | 2015-12-31 | - | 8859 NW 49TH STREET, COOPER CITY, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 8859 S.W. 49th Street, Cooper, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2011-08-24 | 8859 S.W. 49th Street, Cooper, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-24 | 8859 S.W. 49TH STREET, COOPER CITY, FL 33328 | - |
REINSTATEMENT | 2010-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-05-06 | FERGUSON, RECKEL | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000692245 | LAPSED | 1000000319482 | BROWARD | 2013-04-01 | 2023-04-11 | $ 427.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-08-24 |
Reinstatement | 2010-06-24 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State