Search icon

KENDALE LAKES RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: KENDALE LAKES RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENDALE LAKES RESTAURANT, 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: 08 Nov 1994 (30 years ago)
Date of dissolution: 12 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2022 (3 years ago)
Document Number: P94000081850
FEI/EIN Number 650570095

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

Address: 400 S STATE RD 7, PLANTATION, FL, 33317, US
Mail Address: 400 S STATE RD 7, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD GERALD T Director 400 S STATE RD 7, PLANTATION, FL, 33317
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 400 S STATE RD 7, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2004-04-30 400 S STATE RD 7, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 1996-03-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1996-03-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Voluntary Dissolution 2022-07-12
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State