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 |
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 | |||||||||||||
|
||||||||||||||||||
KENDALL ENTERPRISES OF BREVARD PROFIT SHARING PLAN | 2022 | 593277571 | 2023-06-06 | KENDALL ENTERPRISES OF BREVARD, INC. | 12 | |||||||||||||
|
||||||||||||||||||
KENDALL ENTERPRISES OF BREVARD PROFIT SHARING PLAN | 2021 | 593277571 | 2022-04-22 | KENDALL ENTERPRISES OF BREVARD, INC. | 13 | |||||||||||||
|
||||||||||||||||||
KENDALL ENTERPRISES OF BREVARD PROFIT SHARING PLAN | 2020 | 593277571 | 2021-05-12 | KENDALL ENTERPRISES OF BREVARD, INC. | 14 | |||||||||||||
|
||||||||||||||||||
KENDALL ENTERPRISES OF BREVARD PROFIT SHARING PLAN | 2019 | 593277571 | 2020-04-15 | KENDALL ENTERPRISES OF BREVARD, INC. | 14 | |||||||||||||
|
||||||||||||||||||
KENDALL ENTERPRISES OF BREVARD PROFIT SHARING PLAN | 2018 | 593277571 | 2019-03-29 | KENDALL ENTERPRISES OF BREVARD, INC. | 15 | |||||||||||||
|
||||||||||||||||||
KENDALL ENTERPRISES OF BREVARD PROFIT SHARING PLAN | 2017 | 593277571 | 2018-03-14 | KENDALL ENTERPRISES OF BREVARD, INC. | 14 | |||||||||||||
|
||||||||||||||||||
KENDALL ENTERPRISES OF BREVARD PROFIT SHARING PLAN | 2016 | 593277571 | 2017-04-13 | KENDALL ENTERPRISES OF BREVARD, INC. | 12 | |||||||||||||
|
||||||||||||||||||
KENDALL ENTERPRISES OF BREVARD PROFIT SHARING PLAN | 2015 | 593277571 | 2016-10-04 | KENDALL ENTERPRISES OF BREVARD, INC. | 10 | |||||||||||||
|
Name | Role | Address |
---|---|---|
KENDALL JEFFREY S | Agent | 1505 ANGLERS DR, PALM BAY, FL, 32905 |
Name | Role | Address |
---|---|---|
KENDALL JEFFREY S | President | 1505 ANGLERS DR, PALM BAY, FL, 32905 |
Name | Role | Address |
---|---|---|
KENDALL JEFFREY S | Vice Treasurer | 1505 ANGLERS DR, PALM BAY, FL, 32905 |
Name | Role | Address |
---|---|---|
KENDALL JEFFREY S | Director | 1505 ANGLERS DR, PALM BAY, FL, 32905 |
Name | Role | Address |
---|---|---|
KENDALL SUSAN R | Vice President | 1505 ANGLERS DR, PALM BAY, FL, 32905 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IH6 PROPERTY FLORIDA, L.P. VS KENDALL ENTERPRISES OF BREVARD, INC. | 5D2021-2148 | 2021-08-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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