Search icon

KENILWORTH ENTERPRISE #103, INC.

Company Details

Entity Name: KENILWORTH ENTERPRISE #103, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Sep 2002 (22 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: P02000097714
FEI/EIN Number 55-0797063
Address: 3303 KENILWORTH BLVD, SEBRING, FL 33870
Mail Address: 3303kenilworth blvd, sebring, FL 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
AHMED, JALAL Agent 8322 VOLUSIA PLACE, TAMPA, FL 33637

President

Name Role Address
ISLAM, MANZURUL President 12693 TORBAY DR, BOCA RATON, FL 33428

Secretary

Name Role Address
AHMED, JALAL Secretary 8322 VOLUSIA PLACE, TAMPA, FL 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2014-04-28 3303 KENILWORTH BLVD, SEBRING, FL 33870 No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 8322 VOLUSIA PLACE, TAMPA, FL 33637 No data
REGISTERED AGENT NAME CHANGED 2007-04-28 AHMED, JALAL No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 3303 KENILWORTH BLVD, SEBRING, FL 33870 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000251105 ACTIVE 1000000143451 HIGHLANDS 2009-10-14 2030-02-16 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-30

Date of last update: 30 Jan 2025

Sources: Florida Department of State