Search icon

A. KERINUK INC. - Florida Company Profile

Company Details

Entity Name: A. KERINUK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. KERINUK 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: 26 Feb 2010 (15 years ago)
Document Number: P10000018527
FEI/EIN Number 800555097

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

Address: 16295 S. Tamiami Trail #101, FT. MYERS, FL, 33908, US
Mail Address: 16295 S. Tamiami Trail #101, FT. MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERINUK DANIEL A President 17561 TAYLOR DR., FT. MYERS, FL, 33908
KERINUK DANIEL A Treasurer 17561 TAYLOR DR., FT. MYERS, FL, 33908
KERINUK DANIEL A Director 17561 TAYLOR DR., FT. MYERS, FL, 33908
KERINUK DANIEL A Agent 17561 TAYLOR DR., FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 16295 S. Tamiami Trail #101, FT. MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2020-01-27 16295 S. Tamiami Trail #101, FT. MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 17561 TAYLOR DR., FT. MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State