Search icon

KENLEE DECEPTION, INC. - Florida Company Profile

Company Details

Entity Name: KENLEE DECEPTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENLEE DECEPTION, 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: 05 Jun 2003 (22 years ago)
Date of dissolution: 25 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: P03000062246
FEI/EIN Number 200035780

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

Address: 93 Pine Manor Drive, Ponte Vedra, FL, 32081, US
Mail Address: 93 Pine Manor Drive, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEINRICH KENNETH P Director 93 Pine Manor Drive, Ponte Vedra, FL, 32081
HEINRICH KENNETH P President 93 Pine Manor Drive, Ponte Vedra, FL, 32081
HEINRICH KENNETH P Agent 93 Pine Manor Drive, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 93 Pine Manor Drive, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2021-01-18 93 Pine Manor Drive, Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 93 Pine Manor Drive, Ponte Vedra, FL 32081 -
REGISTERED AGENT NAME CHANGED 2012-01-11 HEINRICH, KENNETH PRES -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-21

Date of last update: 02 Jun 2025

Sources: Florida Department of State