Search icon

KEARNEY BUILDING 1, INC.

Company Details

Entity Name: KEARNEY BUILDING 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jun 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2013 (12 years ago)
Document Number: P13000053265
FEI/EIN Number 46-3113224
Address: 5550 26TH STREET WEST, BRADENTON, FL, 34207, US
Mail Address: P.O. BOX 20785, BRADENTON, FL, 34204-0785, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
KEARNEY WILLIAM E Agent 5550 26TH STREET WEST, BRADENTON, FL, 34207

President

Name Role Address
Kearney William E President 422 147th Ct NE, Bradenton, FL, 34212

Vice President

Name Role Address
Kearney William E Vice President 422 147th Ct NE, Bradenton, FL, 34212

Secretary

Name Role Address
Kearney William E Secretary 422 147th Ct NE, Bradenton, FL, 34212

Treasurer

Name Role Address
Kearney William E Treasurer 422 147th Ct NE, Bradenton, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071216 CLEANING BUTLERS OF SARASOTA ACTIVE 2013-07-16 2028-12-31 No data 5550 26TH STREET W, SUITE 7, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-20 5550 26TH STREET WEST, SUITE 7, BRADENTON, FL 34207 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 5550 26TH STREET WEST, SUITE 7, BRADENTON, FL 34207 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 5550 26TH STREET WEST, SUITE 7, BRADENTON, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2014-03-10 KEARNEY, WILLIAM E No data
AMENDMENT 2013-07-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State