Search icon

KENSTRUCTION REAC PREP, INC - Florida Company Profile

Company Details

Entity Name: KENSTRUCTION REAC PREP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENSTRUCTION REAC PREP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000017583
FEI/EIN Number 81-5426583

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

Address: 1902 STANFIELD DRIVE, BRANDON, FL, 33511, US
Mail Address: 1902 STANFIELD DRIVE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY JOHN M Director 1902 STANFIELD DRIVE, BRANDON, FL, 33511
KENNEDY FEMI J President 1902 STANFIELD DRIVE, BRANDON, FL, 33511
KENNEDY ROZELIA M Treasurer 1902 STANFIELD DRIVE, BRANDON, FL, 33511
Kennedy Rozelia M Director 1902 STANFIELD DR, BRANDON, FL, 33511
KENNEDY BAKARI C Director 10364 PALLADIO DRIVE, NEW PORT RICHEY, FL, 34655
KENNEDY ROZELIA M Agent 1902 STANFIELD DRIVE, BRANDON,, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-11 - -
REGISTERED AGENT NAME CHANGED 2021-11-11 KENNEDY, ROZELIA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-11-11
ANNUAL REPORT 2018-03-30
Domestic Profit 2017-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State