Search icon

KENLEY METAPHYSICAL CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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