Search icon

WESTON KENDALL CORP. - Florida Company Profile

Company Details

Entity Name: WESTON KENDALL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTON KENDALL CORP. 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: 23 Jun 1995 (30 years ago)
Date of dissolution: 24 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2007 (18 years ago)
Document Number: P95000049362
FEI/EIN Number 223383389

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

Address: 5401 N. UNIVERSITY DR, STE. 103, POMPANO BEACH, FL, 33076
Mail Address: 7-11 SOUTH BROADWAY, STE. 200, WHITE PLAINS, NY, 10601, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRASSLER ROBERT B President 287 KENT STREET, BROOKLINE, MA, 02146
STRASSLER DAVID Vice President 374 MAPLE AVENUE, GREAT BARRINGTON, MA, 01230
DI TATA RANDY Treasurer 7-11 SOUTH BROADWAY, STE. 200, WHITE PLAINS, NY
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-03 5401 N. UNIVERSITY DR, STE. 103, POMPANO BEACH, FL 33076 -
CHANGE OF MAILING ADDRESS 1997-03-25 5401 N. UNIVERSITY DR, STE. 103, POMPANO BEACH, FL 33076 -

Documents

Name Date
Voluntary Dissolution 2007-04-24
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-18
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State