Search icon

KENBECAR TOURS INC. - Florida Company Profile

Company Details

Entity Name: KENBECAR TOURS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENBECAR TOURS 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: 15 May 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000038244
FEI/EIN Number 650580559

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

Address: 10531 SW 164TH ST, CUTLER RIDGE, FL, 33157, US
Mail Address: 10531 SW 164TH ST, CUTLER RIDGE, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEERKEN OSCAR LSr. President 10531 SW 164TH ST, CUTLER RIDGE, FL, 33157
GEERKEN OSCAR L Agent 10531 SW 164TH ST, CUTLER RIDGE, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 10531 SW 164TH ST, CUTLER RIDGE, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 10531 SW 164TH ST, CUTLER RIDGE, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-01-24 10531 SW 164TH ST, CUTLER RIDGE, FL 33157 -
PENDING REINSTATEMENT 2011-03-28 - -
REINSTATEMENT 2011-03-27 - -
REGISTERED AGENT NAME CHANGED 2011-03-27 GEERKEN, OSCAR LSR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2000-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-03
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-29
REINSTATEMENT 2011-03-27
ANNUAL REPORT 2008-01-20

Date of last update: 02 May 2025

Sources: Florida Department of State