Search icon

OLIVER R. KENDRICK III, INC.

Company Details

Entity Name: OLIVER R. KENDRICK III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jun 2006 (19 years ago)
Document Number: P04000173065
FEI/EIN Number 202225790
Address: 16206 nw 163rd lane, ALACHUA, FL, 32615, US
Mail Address: 16206 nw 163rd lane, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
KENDRICK OLIVER R Agent 16206 nw 163rd lane, ALACHUA, FL, 32615

Director

Name Role Address
KENDRICK OLIVER R Director 16206 nw 163rd lane, ALACHUA, FL, 32615

President

Name Role Address
KENDRICK OLIVER R President 16206 nw 163rd lane, ALACHUA, FL, 32615

Secretary

Name Role Address
KENDRICK OLIVER R Secretary 16206 nw 163rd lane, ALACHUA, FL, 32615

Treasurer

Name Role Address
KENDRICK OLIVER R Treasurer 16206 nw 163rd lane, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 16206 nw 163rd lane, ALACHUA, FL 32615 No data
CHANGE OF MAILING ADDRESS 2019-04-30 16206 nw 163rd lane, ALACHUA, FL 32615 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 16206 nw 163rd lane, ALACHUA, FL 32615 No data
REGISTERED AGENT NAME CHANGED 2015-04-22 KENDRICK, OLIVER R III No data
NAME CHANGE AMENDMENT 2006-06-02 OLIVER R. KENDRICK III, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State