Search icon

KENALIS, INC.

Company Details

Entity Name: KENALIS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jan 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000006102
FEI/EIN Number 65-0830939
Address: 2121 N OCEAN BLVD, #1606 W, BOCA RATON, FL 33431
Mail Address: 2121 N OCEAN BLVD, #1606 W, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
METRICK, ZACHARY Agent 5210 SAPPHIRE VALLEY, BOCA RATON, FL 33486

President

Name Role Address
METRICK, BERNARD E President 2121 N OCEAN BLVD, #1606 W, BOCA RATON, FL 33431

Director

Name Role Address
METRICK, BERNARD E Director 2121 N OCEAN BLVD, #1606 W, BOCA RATON, FL 33431
METRICK, IRENE I Director 2121 N OCEAN BLVD, #1606 W, BOCA RATON, FL 33431

Secretary

Name Role Address
METRICK, IRENE I Secretary 2121 N OCEAN BLVD, #1606 W, BOCA RATON, FL 33431

Treasurer

Name Role Address
METRICK, IRENE I Treasurer 2121 N OCEAN BLVD, #1606 W, BOCA RATON, FL 33431

Vice President

Name Role Address
PILAR, BONNIE Vice President 271 RIVER RD, GRANDVIEW, NY
SCOLL, ROBERTA D Vice President 3043 LONNI LANE, MERRICK LONG ISLAND, NY
MERTRICK, ZACHARY S Vice President 5210 SAPHIRE VALLEY, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1999-03-08 METRICK, ZACHARY No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-08 5210 SAPPHIRE VALLEY, BOCA RATON, FL 33486 No data

Documents

Name Date
ANNUAL REPORT 1999-03-08
Domestic Profit 1998-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State