Search icon

KEN & MARY RENTALS INC.

Company Details

Entity Name: KEN & MARY RENTALS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Jan 1994 (31 years ago)
Document Number: P94000000652
FEI/EIN Number 59-3202500
Address: 6127 W IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34747
Mail Address: 6127 W IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
BRODIE, MARY Agent 223 CELEBRATION BLVD, KISSIMMEE, FL 34747

President

Name Role Address
BRODIE, MARY President 223 CELEBRATION BLVD, KISSIMMEE, FL 34747

Secretary

Name Role Address
BRODIE, MARY Secretary 223 CELEBRATION BLVD, KISSIMMEE, FL 34747

Treasurer

Name Role Address
BRODIE, MARY Treasurer 223 CELEBRATION BLVD, KISSIMMEE, FL 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025941 K & M MOBILITY SCOOTER RENTALS ACTIVE 2019-02-23 2029-12-31 No data 6127 W. IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747
G07071700188 K & M RENTALS, INC. ACTIVE 2007-03-12 2027-12-31 No data 6127 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 223 CELEBRATION BLVD, KISSIMMEE, FL 34747 No data
CHANGE OF PRINCIPAL ADDRESS 2011-12-09 6127 W IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34747 No data
CHANGE OF MAILING ADDRESS 2011-12-09 6127 W IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34747 No data
REGISTERED AGENT NAME CHANGED 1997-06-10 BRODIE, MARY No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State