Search icon

KENDALL POWERSPORTS, INC. - Florida Company Profile

Company Details

Entity Name: KENDALL POWERSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENDALL POWERSPORTS, 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: 11 Sep 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000085372
FEI/EIN Number 651039654

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

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

Key Officers & Management

Name Role Address
THOMAS DAVID S Treasurer 28501 S.W. 152 AVE. #143, HOMESTEAD, FL, 33033
THOMAS DAVID S Director 28501 S.W. 152 AVE. #143, HOMESTEAD, FL, 33033
THOMAS DAVID S President 28501 S.W. 152 AVE. #143, HOMESTEAD, FL, 33033
THOMAS DAVID S Secretary 28501 S.W. 152 AVE. #143, HOMESTEAD, FL, 33033
THOMAS ANNETTE L Agent 28501 SW 152 AVE #143, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-01 13009 S.W. 122 AVE., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2004-05-01 13009 S.W. 122 AVE., MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2002-09-17 THOMAS, ANNETTE L -
REGISTERED AGENT ADDRESS CHANGED 2002-09-17 28501 SW 152 AVE #143, HOMESTEAD, FL 33033 -

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 Apr 2025

Sources: Florida Department of State