Search icon

THE KENRICH CORPORATION - Florida Company Profile

Company Details

Entity Name: THE KENRICH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE KENRICH CORPORATION 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: 05 May 2003 (22 years ago)
Date of dissolution: 19 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2015 (10 years ago)
Document Number: P03000049642
FEI/EIN Number 200014937

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

Address: 14905 SE 87TH ST, WHITE SPRINGS, FL, 32096, US
Mail Address: 14905 SE 87TH ST, WHITE SPRINGS, FL, 32096, US
ZIP code: 32096
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL RICHARD S Director 6100 OLD LAKE PARK ROAD, LAKE PARK, GA, 31636
HILL RICHARD S Vice President 6100 OLD LAKE PARK ROAD, LAKE PARK, GA, 31636
HILL CAROL L Treasurer 14905 SE 87TH ST, WHITE SPRINGS, FL, 32096
HILL VALERIE A Secretary 6100 OLD LAKE PARK ROAD, LAKE PARK, GA, 31636
FOLSOM LYNDA M Agent 548 CHANBRIDGES DRIVE, JASPER, FL, 32052
HILL KENNETH W Director 14905 SE 87TH ST, WHITE SPRINGS, FL, 32096
HILL KENNETH W President 14905 SE 87TH ST, WHITE SPRINGS, FL, 32096

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-19
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-08-30
ANNUAL REPORT 2006-07-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State