Search icon

KATHLEEN R. MCENANEY P.A. - Florida Company Profile

Company Details

Entity Name: KATHLEEN R. MCENANEY P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATHLEEN R. MCENANEY P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 2003 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Jun 2019 (6 years ago)
Document Number: P03000141704
FEI/EIN Number 743110110

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

Address: 1300 CANOPY WALK LANE, PALM COAST, FL, 32137, US
Mail Address: 1300 CANOPY WALK LANE, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCENANEY KATHLEEN R President 1300 CANOPY WALK LANE, PALM COAST, FL, 32137
SAVY BENJAMIN Agent 25 PINE CONE DR., SUITE 2A, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-06-06 KATHLEEN R. MCENANEY P.A. -
CHANGE OF PRINCIPAL ADDRESS 2018-01-20 1300 CANOPY WALK LANE, UNIT 1321, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2018-01-20 1300 CANOPY WALK LANE, UNIT 1321, PALM COAST, FL 32137 -
REINSTATEMENT 2011-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
Amendment and Name Change 2019-06-06
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State