Search icon

THE KENTON GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE KENTON GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE KENTON GROUP, 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: 28 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: P08000052611
FEI/EIN Number 262694919

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

Address: 9556 HISTORIC KINGS RD SOUTH, SUITE 312, JACKSONVILLE, FL, 32257
Mail Address: 9556 HISTORIC KINGS RD SOUTH, SUITE 312, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE TERENCE Treasurer 9556 HISTORIC KINGS RD SOUTH, JACKSONVILLE, FL, 32257
MCKENZIE TERENCE Director 9556 HISTORIC KINGS RD SOUTH, JACKSONVILLE, FL, 32257
MCKENZIE TERENCE President 9556 HISTORIC KINGS RD SOUTH, JACKSONVILLE, FL, 32257
MCKENZIE TERENCE Secretary 9556 HISTORIC KINGS RD SOUTH, JACKSONVILLE, FL, 32257
Johnson Rhonda Agent 2539 Hidden Village Drive, Jacksonville, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106197 BALDWIN'S QUALITY PLUMBING ACTIVE 2015-10-19 2025-12-31 - 9556 HISTORIC KINGS ROAD SOUTH #312, JACKSONVILLE, FL, 32257
G10000064886 BENJAMIN FRANKLIN PLUMBER EXPIRED 2010-07-13 2015-12-31 - 6025 CHESTER AVENUE, JACKSONVILLE, FL, 32217
G08175700059 BALDWIN'S QUALITY PLUMBING EXPIRED 2008-06-23 2013-12-31 - 6025 CHESTER AVENUE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 Johnson, Rhonda -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 2539 Hidden Village Drive, Jacksonville, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-17 9556 HISTORIC KINGS RD SOUTH, SUITE 312, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2011-05-17 9556 HISTORIC KINGS RD SOUTH, SUITE 312, JACKSONVILLE, FL 32257 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000561017 ACTIVE 16-2023-CC-018083 COUNTY CT, DUVAL COUNTY, FL 2027-08-29 2029-08-30 $19960.02 PNC BANK, N.A., 2730 LIBERTY AVENUE, PITTSBURGH, PA 15222

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State