Entity Name: | KENNETH FRENKE & CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KENNETH FRENKE & CO., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Oct 1998 (27 years ago) |
Document Number: | P98000088046 |
FEI/EIN Number |
650882523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 LOOP RD, SUITE 105, ARDEN, NC, 28704 |
Mail Address: | 15 LOOP RD, SUITE 105, ARDEN, NC, 28704 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRENKE KENNETH B | President | 147 SEQUOYAH HILLS DR, FLETCHER, NC, 28732 |
ZIMMERMAN GLENN | Vice President | 1356 PARK ROYAL DRIVE NW, KENNESAW, GA, 30152 |
OWENS MYIA M | Agent | 800 VILLAGE SQUARE CROSSING, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-18 | OWENS, MYIA MANAGER | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-18 | 800 VILLAGE SQUARE CROSSING, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-05 | 15 LOOP RD, SUITE 105, ARDEN, NC 28704 | - |
CHANGE OF MAILING ADDRESS | 2001-06-05 | 15 LOOP RD, SUITE 105, ARDEN, NC 28704 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State