Entity Name: | ROBERT EARL KENON II, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jan 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jun 2022 (3 years ago) |
Document Number: | P18000052140 |
FEI/EIN Number | 81-1080902 |
Address: | 3645 Daydream Place, Saint Cloud, FL, 34772, US |
Mail Address: | 3645 Daydream Place, Saint Cloud, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENON ROBERT EII | Agent | 3645 Daydream Place, Saint Cloud, FL, 34772 |
Name | Role | Address |
---|---|---|
KENON ROBERT EII | President | 3645 Daydream Place, Saint Cloud, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-06-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-28 | 3645 Daydream Place, Saint Cloud, FL 34772 | No data |
CHANGE OF MAILING ADDRESS | 2022-06-28 | 3645 Daydream Place, Saint Cloud, FL 34772 | No data |
REGISTERED AGENT NAME CHANGED | 2022-06-28 | KENON, ROBERT Earl, II | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-28 | 3645 Daydream Place, Saint Cloud, FL 34772 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-06-28 |
ANNUAL REPORT | 2019-04-13 |
Domestic Profit | 2018-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State