Search icon

KENDALL A. ALMERICO, P.A. - Florida Company Profile

Company Details

Entity Name: KENDALL A. ALMERICO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENDALL A. ALMERICO, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2024 (a year ago)
Document Number: P95000015309
FEI/EIN Number 593298938

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

Address: 17940 Gulf Blvd, SUITE 4A, Redington Shores, FL, 33708, US
Mail Address: 17940 Gulf Blvd, Suite 4A, Redington Shores, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMERICO KENDALL Director 17940 Gulf Blvd, Redington Shores, FL, 33708
ALMERICO KENDALL A Agent 17940 Gulf Blvd, Redington Shores, FL, 33708

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-20 17940 Gulf Blvd, SUITE 4A, Redington Shores, FL 33708 -
CHANGE OF MAILING ADDRESS 2024-05-20 17940 Gulf Blvd, SUITE 4A, Redington Shores, FL 33708 -
REGISTERED AGENT NAME CHANGED 2024-05-20 ALMERICO, KENDALL A -
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 17940 Gulf Blvd, Suite 4A, Redington Shores, FL 33708 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-05-20
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-06-19
ANNUAL REPORT 2005-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State