Entity Name: | KENNEDY, ENLOW & DOTY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KENNEDY, ENLOW & DOTY, P.A. 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: | 16 Oct 2000 (25 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: | P00000097161 |
FEI/EIN Number |
593668902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 516 Crystal Drive, Madeira Beach, FL, 33708, US |
Mail Address: | 516 Crystal Drive, Madeira Beach, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEDY MICHELLE L | Chief Executive Officer | 516 Crystal Drive, Madeira Beach, FL, 33708 |
KENNEDY MICHELLE L | President | 516 Crystal Drive, Madeira Beach, FL, 33708 |
Kennedy Michelle L | Agent | 516 Crystal Drive, Madeira Beach, FL, 33708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000002257 | GULF COAST SURGICAL ASSISTANTS | EXPIRED | 2010-01-07 | 2015-12-31 | - | 1805 MAGNOLIA DR, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 516 Crystal Drive, Madeira Beach, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 2017-03-21 | 516 Crystal Drive, Madeira Beach, FL 33708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | 516 Crystal Drive, Madeira Beach, FL 33708 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-27 | Kennedy, Michelle Lynn | - |
REINSTATEMENT | 2015-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-26 |
REINSTATEMENT | 2015-10-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State