Search icon

LLOYD KENDRICK'S AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: LLOYD KENDRICK'S AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLOYD KENDRICK'S AUTO BODY, 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: 28 Oct 1997 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000092279
FEI/EIN Number 593475965

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

Address: 4111 LOUIS AVENUE, BUILDING 46, HOLIDAY, FL, 34691
Mail Address: 4111 LOUIS AVENUE, BUILDING 46, HOLIDAY, FL, 34691
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENDRICK LLOYD L President 4111 LOUIS AVENUE, HOLIDAY, FL, 34691
KENDRICK LLOYD L Secretary 4111 LOUIS AVENUE, HOLIDAY, FL, 34691
KENDRICK LLOYD L Treasurer 4111 LOUIS AVENUE, HOLIDAY, FL, 34691
KENDRICK LLOYD L Director 4111 LOUIS AVENUE, HOLIDAY, FL, 34691
WEBSTER FRANK W E Agent 9716 SW CHESTWOOD AVE, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 9716 SW CHESTWOOD AVE, PORT ST LUCIE, FL 34987 -
REGISTERED AGENT NAME CHANGED 2006-04-28 WEBSTER, FRANK W EA -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State