Search icon

KENDALL POWERSPORTS, INC.

Company Details

Entity Name: KENDALL POWERSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2000 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000085372
FEI/EIN Number 651039654
Address: 13009 S.W. 122 AVE., MIAMI, FL, 33186
Mail Address: 13009 S.W. 122 AVE., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS ANNETTE L Agent 28501 SW 152 AVE #143, HOMESTEAD, FL, 33033

Treasurer

Name Role Address
THOMAS DAVID S Treasurer 28501 S.W. 152 AVE. #143, HOMESTEAD, FL, 33033

Director

Name Role Address
THOMAS DAVID S Director 28501 S.W. 152 AVE. #143, HOMESTEAD, FL, 33033

President

Name Role Address
THOMAS DAVID S President 28501 S.W. 152 AVE. #143, HOMESTEAD, FL, 33033

Secretary

Name Role Address
THOMAS DAVID S Secretary 28501 S.W. 152 AVE. #143, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-01 13009 S.W. 122 AVE., MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2004-05-01 13009 S.W. 122 AVE., MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2002-09-17 THOMAS, ANNETTE L No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-17 28501 SW 152 AVE #143, HOMESTEAD, FL 33033 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000136342 ACTIVE 1000000076269 26304 0524 2008-04-03 2028-04-23 $ 7,790.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 2001-04-28
Domestic Profit 2000-09-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State