Entity Name: | KENDALL TRUCK RENTAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Apr 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P97000030892 |
FEI/EIN Number | 65-0748246 |
Address: | 11205 SW 113 TER, MIAMI, FL 33176 |
Mail Address: | 11205 SW 113 TER, MIAMI, FL 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONDE, HECTOR | Agent | 11205 SW 113 TER, MIAMI, FL 33176 |
Name | Role | Address |
---|---|---|
CONDE, HECTOR E | President | 11205 SW 113 TER, MIAMI, FL 33176 |
Name | Role | Address |
---|---|---|
CONDE, DOLORES | Vice President | 11205 SW 113 TER, MIAMI, FL 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-03 | 11205 SW 113 TER, MIAMI, FL 33176 | No data |
CHANGE OF MAILING ADDRESS | 2008-09-03 | 11205 SW 113 TER, MIAMI, FL 33176 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-03 | 11205 SW 113 TER, MIAMI, FL 33176 | No data |
REGISTERED AGENT NAME CHANGED | 2002-09-26 | CONDE, HECTOR | No data |
AMENDMENT | 2001-07-30 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000552294 | LAPSED | 11-00147-CC-23 | 11TH JUDICIAL, MIAMI-DADE CO. | 2011-07-01 | 2016-08-29 | $7,511.23 | ADVANCEME, INC., 2015 VAUGHN RD NW, BUILDING 500, KENNESAW, GA 30144 |
J09002100161 | LAPSED | 09-03399 SP-26 | 11TH CIRCUIT, MIAMI-DADE CO. | 2009-07-24 | 2014-08-07 | $6,309.48 | COMMUNITY BANK OF FLORIDA, 28801 S.W. 157TH AVENUE, HOMESTEAD, FL 33030 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-05 |
ANNUAL REPORT | 2008-09-03 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-03-28 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-05-06 |
ANNUAL REPORT | 2003-04-30 |
REINSTATEMENT | 2002-09-26 |
DEBIT MEMO DISSOLUTI | 2002-08-28 |
ANNUAL REPORT | 2002-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State