Search icon

INTERNATIONAL KENJEA CORP

Company Details

Entity Name: INTERNATIONAL KENJEA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000014290
FEI/EIN Number 271937300
Address: 897 COTTON BAY DR E, APT 1605, WEST PALM BEACH, FL, 33406
Mail Address: 18501 PINES BLVD., APT 204, PEMBROKE PINES, FL, 33029
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
REYES KENNY O Agent 18501 PINES BVLD., P PINES, FL, 33029

President

Name Role Address
REYES KENNY O President 18501 PINES BVLD #204, P PINES, FL, 33029

Vice President

Name Role Address
ROSARIO-REYES JEANNETTE M Vice President 18501 PINES BVLD. # 204, P PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2011-01-06 897 COTTON BAY DR E, APT 1605, WEST PALM BEACH, FL 33406 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 18501 PINES BVLD., 204, P PINES, FL 33029 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000418422 TERMINATED 1000000652974 MIAMI-DADE 2015-03-26 2025-04-02 $ 932.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000573613 TERMINATED 1000000231181 BROWARD 2011-08-29 2031-09-07 $ 3,032.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-01-06
Domestic Profit 2010-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State