Search icon

KENCO DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: KENCO DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENCO DEVELOPMENT, 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: 05 Mar 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000020995
FEI/EIN Number 593505591

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

Address: 407 WEST ST, BLDG B, NAPLES, FL, 34108
Mail Address: 407 WEST ST, BLDG B, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDRY KENNETH P Director 407 W ST BLDG B, NAPLES, FL, 34108
SARTA DENISE Agent 407 WEST ST, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-15 407 WEST ST, BLDG B, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 407 WEST ST, BLDG B, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2007-04-30 407 WEST ST, BLDG B, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2006-01-17 SARTA, DENISE -

Documents

Name Date
ANNUAL REPORT 2008-02-06
Reg. Agent Change 2007-05-15
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State