Search icon

MICHAEL KENNEDY, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL KENNEDY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL KENNEDY, 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 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000027155
FEI/EIN Number 593631167

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

Address: 235 QUIET OAK CT., DAVENPORT, FL, 33896, US
Mail Address: 235 QUIET OAK CT., DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY MICHAEL Agent 235 QUIET OAK CT., DAVENPORT, FL, 33896
KENNEDY MICHAEL President 235 QUIET OAK COURT, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 235 QUIET OAK CT., DAVENPORT, FL 33896 -
CHANGE OF MAILING ADDRESS 2011-04-19 235 QUIET OAK CT., DAVENPORT, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 235 QUIET OAK CT., DAVENPORT, FL 33896 -

Court Cases

Title Case Number Docket Date Status
MICHAEL KENNEDY AND DEBRA KENNEDY VS FIRST PROTECTIVE INSURANCE COMPANY D/B/A FRONTLINE INSURANCE 3D2018-1993 2018-10-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
18-919

Parties

Name MICHAEL KENNEDY, INC.
Role Appellant
Status Active
Representations Mark A. Nation, Paul W. Pritchard
Name DEBRA KENNEDY
Role Appellant
Status Active
Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellee
Status Active
Representations Jay M. Levy, JOSEPH A. PARRISH, JR., KAREN D. FULTZ
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2019-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellants’ motion for appellate attorneys’ fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, subject to the trial court’s ultimate determination of the prevailing party (if any) at the close of the circuit court case.
Docket Date 2019-02-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-12-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ motion to strike appellee’s untimely response to appellants’ motion for attorney’s fees is carried with the case.LAGOA, SALTER and LUCK, JJ., concur.
Docket Date 2018-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL KENNEDY
Docket Date 2018-12-05
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to strike
On Behalf Of First Protective Insurance Company
Docket Date 2018-11-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion to accept the late filed answer brief is granted, and the answer brief filed on November 23, 2018 is accepted by this Court.
Docket Date 2018-11-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-11-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to accept answer brief served one day late
On Behalf Of First Protective Insurance Company
Docket Date 2018-11-26
Type Response
Subtype Response
Description RESPONSE ~ to motion to accept answer brief serve one day late
On Behalf Of MICHAEL KENNEDY
Docket Date 2018-11-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of First Protective Insurance Company
Docket Date 2018-11-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of First Protective Insurance Company
Docket Date 2018-11-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of First Protective Insurance Company
Docket Date 2018-11-23
Type Record
Subtype Appendix
Description Appendix ~ to the answer brief
On Behalf Of First Protective Insurance Company
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-2 days to 11/21/18
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of First Protective Insurance Company
Docket Date 2018-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 11/19/18
Docket Date 2018-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Protective Insurance Company
Docket Date 2018-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL KENNEDY
Docket Date 2018-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL KENNEDY
Docket Date 2018-10-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL KENNEDY
Docket Date 2018-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL KENNEDY
Docket Date 2018-10-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MICHAEL KENNEDY
Docket Date 2018-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-10-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9756018909 2021-05-12 0455 PPP 7810 River Resort Ln Apt D, Tampa, FL, 33617-8062
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-8062
Project Congressional District FL-14
Number of Employees 1
NAICS code 812910
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8250278501 2021-03-09 0491 PPP 15623 Merlin Ave, Mascotte, FL, 34753-9104
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16475
Loan Approval Amount (current) 16475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mascotte, LAKE, FL, 34753-9104
Project Congressional District FL-11
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 16613.57
Forgiveness Paid Date 2022-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State