Search icon

KENNETH FRENKE & CO., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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