Search icon

KERNEY & ASSOCIATES, INC.

Company Details

Entity Name: KERNEY & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Feb 1993 (32 years ago)
Date of dissolution: 01 Nov 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Nov 2019 (5 years ago)
Document Number: P93000011088
FEI/EIN Number 65-0433429
Address: 1300 NW 65TH PLACE, FORT LAUDERDALE, FL 33309
Mail Address: 1300 NW 65th Place, FORT LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL 33324

President

Name Role Address
KERNEY, PATRICK President 1300 NW 65TH PLACE, FORT LAUDERDALE, FL 33309

Chief Executive Officer

Name Role Address
Steinke, Craig A Chief Executive Officer 214 North Tryon Street, Suite 2425 Charlotte, NC 28202

Director

Name Role Address
Steinke, Craig A Director 214 North Tryon Street, Suite 2425 Charlotte, NC 28202
Riedel, Timothy Director 214 North Tryon Street, Suite 2425 Charlotte, NC 28202

Executive VP

Name Role Address
Riedel, Timothy Executive VP 214 North Tryon Street, Suite 2425 Charlotte, NC 28202

Chief Operating Officer

Name Role Address
Marjana, Daniel Chief Operating Officer 1300 NW 65TH PLACE, FORT LAUDERDALE, FL 33309

Vice President

Name Role Address
Richardson, Jason Vice President 214 N. Tryon Street, Suite 2425 Charlotte, NC 28202

Secretary

Name Role Address
Richardson, Jason Secretary 214 N. Tryon Street, Suite 2425 Charlotte, NC 28202

Treasurer

Name Role Address
Richardson, Jason Treasurer 214 N. Tryon Street, Suite 2425 Charlotte, NC 28202

Controller

Name Role Address
Sonny, Premanand Controller 1300 NW 65TH PLACE, FORT LAUDERDALE, FL 33309

Events

Event Type Filed Date Value Description
CONVERSION 2019-11-01 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000263498. CONVERSION NUMBER 700000197317
CHANGE OF MAILING ADDRESS 2019-04-18 1300 NW 65TH PLACE, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2018-01-04 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-19 1300 NW 65TH PLACE, FORT LAUDERDALE, FL 33309 No data

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State