Search icon

KENT MANUFACTURING OF VENICE, INC.

Company Details

Entity Name: KENT MANUFACTURING OF VENICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Apr 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: P93000027512
FEI/EIN Number 65-0404467
Address: 224 SEABOARD AVE, VENICE, FL 34285
Mail Address: 224 SEABOARD AVE, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MCHALE, JAMES P Agent 549 IBIZA LOOP, VENICE, FL 34292

President

Name Role Address
MCHALE, JAMES P President 549 IBIZA LOOP, VENICE, FL 34292

Director

Name Role Address
MCHALE, JAMES P Director 549 IBIZA LOOP, VENICE, FL 34292
WILLIAMSON, STEPHEN K Director 109 SUGARLOAF DR, NOKOMIS, FL 34275

Vice President

Name Role Address
WILLIAMSON, STEPHEN K Vice President 109 SUGARLOAF DR, NOKOMIS, FL 34275

Secretary

Name Role Address
WILLIAMSON, STEPHEN K Secretary 109 SUGARLOAF DR, NOKOMIS, FL 34275

Treasurer

Name Role Address
WILLIAMSON, STEPHEN K Treasurer 109 SUGARLOAF DR, NOKOMIS, FL 34275

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-04 No data No data
REGISTERED AGENT NAME CHANGED 2024-03-04 MCHALE, JAMES P No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 549 IBIZA LOOP, VENICE, FL 34292 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 224 SEABOARD AVE, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2020-01-21 224 SEABOARD AVE, VENICE, FL 34285 No data

Documents

Name Date
Amendment 2024-03-04
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State