Entity Name: | KENCO CM SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KENCO CM SERVICES, 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: | 16 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2016 (9 years ago) |
Document Number: | P10000101613 |
FEI/EIN Number |
274292588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1113 SW 17th St, BOCA RATON, FL, 33486, US |
Mail Address: | 1113 SW 17th ST, BOCA RATON, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSS KENNETH J | President | 1113 SW 17th ST, BOCA RATON, FL, 33486 |
MITCHELL TAYLOR CPA PA | Agent | 4800 N. FEDERAL HWY, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-01 | 1113 SW 17th St, BOCA RATON, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2019-03-01 | 1113 SW 17th St, BOCA RATON, FL 33486 | - |
REINSTATEMENT | 2016-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | MITCHELL TAYLOR CPA PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-10 | 4800 N. FEDERAL HWY, 102D, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State