Entity Name: | KENAN SIGN & AWNING SUPPLIES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KENAN SIGN & AWNING SUPPLIES CORP. 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: | 14 Jan 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P05000010115 |
FEI/EIN Number |
202195890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 765 W. 16TH STREET, HIALEAH, FL, 33010 |
Mail Address: | 765 W. 16TH STREET, HIALEAH, FL, 33010 |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIM YOUN OK | President | 13499 BISCAYNE BLVD #1402, NORTH MIAMI, FL, 33181 |
KIM YOUN OK | Agent | 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-11-24 | KIM, YOUN OK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 13499 BISCAYNE BLVD, STE 1402, NORTH MIAMI, FL 33181 | - |
AMENDMENT | 2009-04-28 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-01-13 |
REINSTATEMENT | 2010-09-30 |
REINSTATEMENT | 2009-11-24 |
Amendment | 2009-04-28 |
REINSTATEMENT | 2008-10-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State