Search icon

KENNON PROPERTIES & INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: KENNON PROPERTIES & INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNON PROPERTIES & INVESTMENT, 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: 02 Oct 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000107376
FEI/EIN Number 020645481

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

Address: 22700 SW 8 ST, MIAMI, FL, 33194, US
Mail Address: PO BOX 940142, MIAMI, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNON JESSE E Director 22700 SW 8 ST, MIAMI, FL, 33194
KENNON JESSE E President 22700 SW 8 ST, MIAMI, FL, 33194
KENNON JESSE E Secretary 22700 SW 8 ST, MIAMI, FL, 33194
KENNON JESSE E Agent 22700 SW 8 ST, MIAMI, FL, 33194

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000036133 A1 AMERICAN MINI STORAGE EXPIRED 2018-03-17 2023-12-31 - PO BOX 940142, MIAMI, FL, 33194
G12000082158 A1 AMERICAN MINI STORAGE EXPIRED 2012-08-20 2017-12-31 - 5782 W. NORVELL BRYANT HWY, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2015-10-27 - -
REINSTATEMENT 2015-04-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 KENNON, JESSE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2005-03-16 22700 SW 8 ST, MIAMI, FL 33194 -

Documents

Name Date
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-03
REINSTATEMENT 2015-04-28
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State