Search icon

KENNEDY YACHT CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: KENNEDY YACHT CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNEDY YACHT CONCEPTS, 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: 06 Apr 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000025384
FEI/EIN Number 650399946

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

Address: 2601 SW 31ST ST, #304, FT LAUDERDALE, FL, 33312, US
Mail Address: C/O ACCOUNTING & BUS. CONSULTANTS, 17 ROSE DR, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY ELIZABETH Director 2601 SW 31 ST #304, FT LAUDERDALE, FL, 33312
KENNEDY ELIZABETH Agent 2601 SW 31 ST, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 1999-06-07 2601 SW 31ST ST, #304, FT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-15 2601 SW 31ST ST, #304, FT LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000330657 TERMINATED 1000000062567 44683 484 2007-10-05 2027-10-10 $ 4,218.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-02-16
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-06-07
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State