Search icon

KENSINGTON BANKSHARES, INC.

Company Details

Entity Name: KENSINGTON BANKSHARES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 2001 (24 years ago)
Date of dissolution: 31 Aug 2006 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Aug 2006 (18 years ago)
Document Number: P01000014642
FEI/EIN Number 593709535
Address: 13246 N. DALE MABRY, TAMPA, FL, 33624
Mail Address: 13246 N. DALE MABRY, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1173376 13246 N DALE MABRY, TAMPA, FL, 33624 13246 N DALE MABRY, TAMPA, FL, 33624 8139616200

Filings since 2006-09-06

Form type 15-15D
File number 333-89952
Filing date 2006-09-06
File View File

Filings since 2006-08-14

Form type 10QSB
File number 333-89952
Filing date 2006-08-14
Reporting date 2006-06-30
File View File

Filings since 2006-07-07

Form type 10QSB
File number 333-89952
Filing date 2006-07-07
Reporting date 2006-03-31
File View File

Filings since 2006-07-07

Form type 10KSB
File number 333-89952
Filing date 2006-07-07
Reporting date 2005-12-31
File View File

Filings since 2006-05-01

Form type 8-K
File number 333-89952
Filing date 2006-05-01
Reporting date 2006-03-06
File View File

Filings since 2006-03-06

Form type 425
File number 333-89952
Filing date 2006-03-06
File View File

Filings since 2003-06-03

Form type 10KSB/A
File number 333-89952
Filing date 2003-06-03
Reporting date 2002-12-31
File View File

Filings since 2003-03-31

Form type 15-15D
File number 333-89952
Filing date 2003-03-31
File View File

Filings since 2003-03-31

Form type 10-K
File number 333-89952
Filing date 2003-03-31
Reporting date 2002-12-31
File View File

Filings since 2002-08-13

Form type 424B3
File number 333-89952
Filing date 2002-08-13
File View File

Filings since 2002-08-07

Form type SB-2/A
File number 333-89952
Filing date 2002-08-07
File View File

Filings since 2002-07-19

Form type SB-2/A
File number 333-89952
Filing date 2002-07-19
File View File

Filings since 2002-06-06

Form type SB-2
File number 333-89952
Filing date 2002-06-06
File View File

Agent

Name Role Address
SCHIFINO WILLIAM J Agent 201 NORTH FRANKLIN STREET, TAMPA, FL, 33602

Director

Name Role Address
ARCHIBALD GERALD M Director 4611 RUE BORDEAUX AVENUE, LUTZ, FL, 33558
BLACKWELL GARY L Director 6915 STATE ROAD 54, NEW PORT RICHEY, FL, 34653
MITCHELL DEWEY D Director 8600 STATE ROAD 54, NEW PORT RICHEY, FL, 34655
HOCKMAN RONALD S Director 14141 STONEGATE DR., TAMPA, FL, 33624

Secretary

Name Role Address
BENDER JR. WILLIAM R Secretary 4211 W. SAN RAFAEL ST, TAMPA, FL, 33629

Treasurer

Name Role Address
BENDER JR. WILLIAM R Treasurer 4211 W. SAN RAFAEL ST, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
MERGER 2006-08-31 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F98000003564. MERGER NUMBER 100000059231
REGISTERED AGENT ADDRESS CHANGED 2005-02-08 201 NORTH FRANKLIN STREET, SUITE 2600, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-17 13246 N. DALE MABRY, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2003-02-17 13246 N. DALE MABRY, TAMPA, FL 33624 No data
SHARE EXCHANGE 2002-06-03 No data No data

Documents

Name Date
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-02-17
Share Exchange 2002-06-03
ANNUAL REPORT 2002-01-29
Domestic Profit 2001-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State