Search icon

KENSINGTON PARK OF ALACHUA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: KENSINGTON PARK OF ALACHUA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENSINGTON PARK OF ALACHUA COUNTY, 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: 13 Jan 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000002888
FEI/EIN Number 593158213

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

Address: 4509 N.W. 23RD AVE, SUITE 16, GAINESVILLE, FL, 32606
Mail Address: 4509 N.W. 23RD AVE, SUITE 16, GAINESVILLE, FL, 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE HOWARD K Director 4509 N.W. 23RD AVE., SUITE 16, GAINESVILLE, FL, 32606
WALLACE HOWARD K President 4509 N.W. 23RD AVE., SUITE 16, GAINESVILLE, FL, 32606
WALLACE ANNE M DSTV 4509 N.W. 23RD AVE., SUITE 16, GAINESVILLE, FL, 32606
WALLACE HOWARD K Agent 8021 NE 221 ST, MELROSE, FL, 32666

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-09 8021 NE 221 ST, MELROSE, FL 32666 -
REGISTERED AGENT NAME CHANGED 1996-04-17 WALLACE, HOWARD KJR -

Documents

Name Date
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State