Search icon

KENDALL TINTING INC - Florida Company Profile

Company Details

Entity Name: KENDALL TINTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENDALL TINTING INC 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: 09 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2010 (15 years ago)
Document Number: P05000124262
FEI/EIN Number 030570178

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

Address: 12459 SW 130TH STREET,, MIAMI, FL, 33186, US
Mail Address: 12459 SW 130TH STREET,, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER PAUL President 12459 SW 130TH STREET,, MIAMI, FL, 33186
MILLER PAUL Secretary 12459 SW 130TH STREET,, MIAMI, FL, 33186
MILLER PAUL Treasurer 12459 SW 130TH STREET,, MIAMI, FL, 33186
MILLER PAUL Director 12459 SW 130TH STREET,, MIAMI, FL, 33186
MILLER PAUL Agent 12461 SW 130TH ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-09-14 12459 SW 130TH STREET,, UNIT #13, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-09-14 12459 SW 130TH STREET,, UNIT #13, MIAMI, FL 33186 -
REINSTATEMENT 2010-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-20 12461 SW 130TH ST, 8A, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-05-10 MILLER, PAUL -

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State