Search icon

KENDALL SERVICE STATION, INC. - Florida Company Profile

Company Details

Entity Name: KENDALL SERVICE STATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENDALL SERVICE STATION, 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 Dec 1992 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P92000013599
FEI/EIN Number 650375837

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

Address: 28199 S DIXIE HWY, MIAMI, FL, 33033, US
Mail Address: 7601 WEST FLAGLER ST., 2ND FLOOR, SUITE 200, MIAMI, FL, 33144-2453
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIACENTI ROBERT President 7601 W. FLAGLER ST #200, MIAMI, FL, 331442453
PIACENTI ROBERT Director 7601 W. FLAGLER ST #200, MIAMI, FL, 331442453
ALONSO JENNY Secretary 511 S.W. 88TH PLACE WEST, MIAMI, FL, 33144
ALONSO JENNY Director 511 S.W. 88TH PLACE WEST, MIAMI, FL, 33144
BRAVO ARLENE Treasurer 672 S.W. 88TH PLACE EAST, MIAMI, FL, 33144
BRAVO ARLENE Director 672 S.W. 88TH PLACE EAST, MIAMI, FL, 33144
SANCCHEZ MICHELLE Vice President 3101 SW 88TH RD CT, MIAMI, FL, 33175
SANCCHEZ MICHELLE Director 3101 SW 88TH RD CT, MIAMI, FL, 33175
ALONSO ANGEL Vice President 511 S.W. 88 PL WEST, MIAMI, FL, 33144
ALONSO ANGEL Director 511 S.W. 88 PL WEST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 1995-09-29 28199 S DIXIE HWY, MIAMI, FL 33033 -
CHANGE OF MAILING ADDRESS 1995-09-29 28199 S DIXIE HWY, MIAMI, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 1995-09-29 7601 W FLAGLER ST, STE 200, MIAMI, FL 33144-2453 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000277568 LAPSED 0000458661 21559 00229 2003-08-21 2023-10-06 $ 9,115.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST, MIAMI, FL331261831

Documents

Name Date
ANNUAL REPORT 1996-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State