Search icon

H & E KENNEDY INC - Florida Company Profile

Company Details

Entity Name: H & E KENNEDY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & E KENNEDY 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: 24 Aug 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: P21000075724
FEI/EIN Number 87-3453526

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

Address: 10130 MERCURY DRIVE, JACKSONVILLE, FL, 32225, US
Mail Address: 10130 MERCURY DRIVE, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY EDWARD C President 10130 MERCURY DRIVE, JACKSONVILLE, FL, 32225
KENNEDY EDWARD C Secretary 10130 MERCURY DRIVE, JACKSONVILLE, FL, 32225
baker Jason l Vice President 10130 MERCURY DRIVE, JACKSONVILLE, FL, 32225
KENNEDY EDWARD C Agent 10130 MERCURY DRIVE, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151848 EXCEL ELECTRICAL LLC ACTIVE 2021-11-12 2026-12-31 - 10130 MERCURY DRIVE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 KENNEDY, EDWARD C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2022-07-28 - -

Documents

Name Date
REINSTATEMENT 2025-01-02
ANNUAL REPORT 2023-01-30
Amendment 2022-07-28
ANNUAL REPORT 2022-04-05
Domestic Profit 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State