Search icon

KENNETH D. MONG, P.A. - Florida Company Profile

Company Details

Entity Name: KENNETH D. MONG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNETH D. MONG, 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: 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: 23 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000156027
FEI/EIN Number 542137268

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

Address: 1516 PINTAIL DR, ST JOHNS, FL, 32259
Mail Address: 1516 PINTAIL DR, ST JOHNS, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONG KENNETH Director 1516 PINTAIL DR, ST JOHNS, FL, 32259
MONG KENNETH D Agent 1516 PINTAIL DR., SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-30 MONG, KENNETH D -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 1516 PINTAIL DR., SAINT JOHNS, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1516 PINTAIL DR, ST JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2009-04-30 1516 PINTAIL DR, ST JOHNS, FL 32259 -
AMENDMENT AND NAME CHANGE 2007-01-16 KENNETH D. MONG, P.A. -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-21
Amendment and Name Change 2007-01-16
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State