Entity Name: | KENYON BUILDING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Feb 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P01000021132 |
FEI/EIN Number | 651083762 |
Address: | 43 South Pompano Pkwy, Pompano Beach, FL, 33069, US |
Mail Address: | 43 South Pompano Pkwy, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENYON Caleb S | Agent | 4135 NW 20th Terrace, Gainesville, FL, 32605 |
Name | Role | Address |
---|---|---|
KENYON MARTHA | President | 170 Hermitage Circle, Ligonier, PA, 15658 |
Name | Role | Address |
---|---|---|
KENYON HENRY | Secretary | 170 Hermitage Circle, Ligonier, PA, 15658 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 43 South Pompano Pkwy, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 43 South Pompano Pkwy, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 4135 NW 20th Terrace, Gainesville, FL 32605 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | KENYON, Caleb S | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State