Search icon

GEORGE T. KENNEY, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE T. KENNEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE T. KENNEY, 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: 19 Mar 2009 (16 years ago)
Document Number: P09000025522
FEI/EIN Number 264489676

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

Address: 2757 Mall Drive, SARASOTA, FL, 34231, US
Mail Address: P.O. BOX 15617, SARASOTA, FL, 34277
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEY GEORGE T President 2757 Mall Drive, SARASOTA, FL, 34231
KENNEY GEORGE T Agent 2757 Mall Drive, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-21 2700 Stickney Point Rd, #535, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2025-02-21 KENNEY, GEORGE T -
REGISTERED AGENT ADDRESS CHANGED 2025-02-21 2700 Stickney Point Rd, #535, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 2757 Mall Drive, Suite 101, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 2757 Mall Drive, Suite 101, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2011-02-17 2757 Mall Drive, Suite 101, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State