Search icon

KENWOOD ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KENWOOD ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENWOOD ELECTRICAL SERVICES, 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: 09 Aug 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000061593
FEI/EIN Number 650602247

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

Address: 43 S. POMPANO PARKWAY, UNIT 263, POMPANO BEACH, FL, 33069, US
Mail Address: 43 S. POMPANO PARKWAY, UNIT 263, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKINS CATHERINE A President 43 S. POMPANO PARKWAY, UNIT 263, POMPANO BEACH, FL, 33069
HAWKINS CATHERINE A Agent 43 S. POMPANO PARKWAY, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000129906 FOR YOUR HEALTH EXPIRED 2009-07-01 2014-12-31 - 841 N.E. 62ND COURT, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-25 43 S. POMPANO PARKWAY, UNIT 263, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2010-04-25 43 S. POMPANO PARKWAY, UNIT 263, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 43 S. POMPANO PARKWAY, UNIT 263, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2010-04-23 HAWKINS, CATHERINE A -
AMENDMENT 2010-04-23 - -
CANCEL ADM DISS/REV 2004-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900000430 LAPSED COCE 06-015444 COUNTY COURT BROWARD COUNTY 2006-12-20 2012-01-12 $10100.33 GENERAL SUPPLY & SERVICES, INC., D/B/A GE SUPPLY, P.O. BOX 100275, ATLANTA, GA 30384
J06000018155 ACTIVE 1000000021649 41256 272 2006-01-12 2026-01-25 $ 50,496.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J05000158557 LAPSED 05-006982 CACE 09 BROWARD COUNTY CIRCUIT 2005-10-10 2010-10-18 $19517.88 WORLD ELECTRIC SUPPLY, 2510 WEST COPANS ROAD, POMPANO BEACH, FLORIDA 33069
J04000141457 LAPSED 04-CC-14679 COUNTY COURT ORANGE COUNTY 2004-12-09 2009-12-20 $13,671.30 HUGHES SUPPLY, INC., 521 W. CENTRAL BLVD., ORLANDO FL 32801

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-25
Reg. Agent Change 2010-04-23
Reg. Agent Resignation 2010-04-23
Amendment 2010-04-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-05-23
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State