Search icon

KEARNEY BUILDING 2, INC.

Company Details

Entity Name: KEARNEY BUILDING 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jun 2013 (12 years ago)
Document Number: P13000053273
FEI/EIN Number 46-3126378
Address: 5550 26TH STREET W, BRADENTON, FL, 34207, US
Mail Address: PO 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 W, BRADENTON, FL, 34207

President

Name Role Address
KEARNEY WILLIAM E President 5550 26TH ST W, BRADENTON, FL, 34207

Vice President

Name Role Address
KEARNEY WILLIAM E Vice President 5550 26TH ST W, BRADENTON, FL, 34207

Secretary

Name Role Address
KEARNEY WILLIAM E Secretary 5550 26TH ST W, BRADENTON, FL, 34207

Treasurer

Name Role Address
KEARNEY WILLIAM E Treasurer 5550 26TH ST W, BRADENTON, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084240 CLEANING BUTLERS INTERNATIONAL EXPIRED 2014-08-15 2024-12-31 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 W, SUITE 7, BRADENTON, FL 34207 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 5550 26TH STREET W, SUITE 7, BRADENTON, FL 34207 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 5550 26TH STREET W, SUITE 7, BRADENTON, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2014-03-10 KEARNEY, WILLIAM E 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: 01 Feb 2025

Sources: Florida Department of State