Search icon

KENAN SIGN & AWNING SUPPLIES CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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