Search icon

KENDALL ENTERPRISES OF BREVARD, INC.

Company Details

Entity Name: KENDALL ENTERPRISES OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Sep 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Aug 2003 (21 years ago)
Document Number: P94000071378
FEI/EIN Number 593277571
Address: 3100 W. NEW HAVEN AVE, MELBOURNE, FL, 32904
Mail Address: PO BOX 120159, WEST MELBOURNE, FL, 32912, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENDALL ENTERPRISES OF BREVARD PROFIT SHARING PLAN 2023 593277571 2024-05-16 KENDALL ENTERPRISES OF BREVARD, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 3217270110
Plan sponsor’s address P.O. BOX 120159, MELBOURNE, FL, 32912
KENDALL ENTERPRISES OF BREVARD PROFIT SHARING PLAN 2022 593277571 2023-06-06 KENDALL ENTERPRISES OF BREVARD, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 3217270110
Plan sponsor’s address P.O. BOX 120159, MELBOURNE, FL, 32912
KENDALL ENTERPRISES OF BREVARD PROFIT SHARING PLAN 2021 593277571 2022-04-22 KENDALL ENTERPRISES OF BREVARD, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 3217270110
Plan sponsor’s address P.O. BOX 120159, MELBOURNE, FL, 32912
KENDALL ENTERPRISES OF BREVARD PROFIT SHARING PLAN 2020 593277571 2021-05-12 KENDALL ENTERPRISES OF BREVARD, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 3217270110
Plan sponsor’s address P.O. BOX 120159, MELBOURNE, FL, 32912
KENDALL ENTERPRISES OF BREVARD PROFIT SHARING PLAN 2019 593277571 2020-04-15 KENDALL ENTERPRISES OF BREVARD, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 3217270110
Plan sponsor’s address P.O. BOX 120159, MELBOURNE, FL, 32912
KENDALL ENTERPRISES OF BREVARD PROFIT SHARING PLAN 2018 593277571 2019-03-29 KENDALL ENTERPRISES OF BREVARD, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 3217270110
Plan sponsor’s address P.O. BOX 120159, MELBOURNE, FL, 32912
KENDALL ENTERPRISES OF BREVARD PROFIT SHARING PLAN 2017 593277571 2018-03-14 KENDALL ENTERPRISES OF BREVARD, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 3217270110
Plan sponsor’s address P.O. BOX 120159, MELBOURNE, FL, 32912
KENDALL ENTERPRISES OF BREVARD PROFIT SHARING PLAN 2016 593277571 2017-04-13 KENDALL ENTERPRISES OF BREVARD, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 3217270110
Plan sponsor’s address P.O. BOX 120159, MELBOURNE, FL, 32912
KENDALL ENTERPRISES OF BREVARD PROFIT SHARING PLAN 2015 593277571 2016-10-04 KENDALL ENTERPRISES OF BREVARD, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 3217270110
Plan sponsor’s address P.O. BOX 120159, MELBOURNE, FL, 32912

Agent

Name Role Address
KENDALL JEFFREY S Agent 1505 ANGLERS DR, PALM BAY, FL, 32905

President

Name Role Address
KENDALL JEFFREY S President 1505 ANGLERS DR, PALM BAY, FL, 32905

Vice Treasurer

Name Role Address
KENDALL JEFFREY S Vice Treasurer 1505 ANGLERS DR, PALM BAY, FL, 32905

Director

Name Role Address
KENDALL JEFFREY S Director 1505 ANGLERS DR, PALM BAY, FL, 32905

Vice President

Name Role Address
KENDALL SUSAN R Vice President 1505 ANGLERS DR, PALM BAY, FL, 32905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08119900391 KENDALL AUTOMOTIVE CENTER EXPIRED 2008-04-28 2013-12-31 No data POST OFFICE BOX 120159, WEST MELBOURNE, FL, 32912

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 1505 ANGLERS DR, PALM BAY, FL 32905 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 3100 W. NEW HAVEN AVE, MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2009-04-10 3100 W. NEW HAVEN AVE, MELBOURNE, FL 32904 No data
NAME CHANGE AMENDMENT 2003-08-27 KENDALL ENTERPRISES OF BREVARD, INC. No data
NAME CHANGE AMENDMENT 1997-03-07 KENDALL AUTOMOTIVE SERVICES, INC. No data

Court Cases

Title Case Number Docket Date Status
IH6 PROPERTY FLORIDA, L.P. VS KENDALL ENTERPRISES OF BREVARD, INC. 5D2021-2148 2021-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-012252

Parties

Name IH6 PROPERTY FLORIDA, L.P.
Role Appellant
Status Active
Representations Meredith Sackett Delcamp, Jeffrey Nail Golant
Name KENDALL ENTERPRISES OF BREVARD, INC.
Role Appellee
Status Active
Representations Peter Alan Tappert
Name Clerk Brevard
Role Judge/Judicial Officer
Status Active
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-10-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-10-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-09-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of IH6 Property Florida, L.P.
Docket Date 2021-09-17
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2021-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of IH6 Property Florida, L.P.
Docket Date 2021-09-15
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ WITHDRAWN PER 9/17 ORDER
Docket Date 2021-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/23/21
On Behalf Of IH6 Property Florida, L.P.
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-08-25
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State