Entity Name: | KENCO RESTAURANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KENCO RESTAURANTS, 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: | 11 Mar 1991 (34 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | S38204 |
FEI/EIN Number |
593057202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2105 N. COVE BLVD., PANAMA CITY, FL, 32405, US |
Mail Address: | P.O. BOX 16146, PANAMA CITY, FL, 32406 |
ZIP code: | 32405 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEARD KENNETH E | President | 2105 N. COVE BLVD., PANAMA CITY, FL, 32405 |
HAYS TERESA | Vice President | 2105 N COVE BLVD, PANAMA CITY, FL, 32405 |
HEARD KENNETH E | Agent | 2105 N. COVE BLVD., PANAMA CITY, FL, 32405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-28 | HEARD, KENNETH E | - |
CHANGE OF MAILING ADDRESS | 1998-02-25 | 2105 N. COVE BLVD., PANAMA CITY, FL 32405 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-25 | 2105 N. COVE BLVD., PANAMA CITY, FL 32405 | - |
REINSTATEMENT | 1998-02-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-25 | 2105 N. COVE BLVD., PANAMA CITY, FL 32405 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000572919 | TERMINATED | 1000000758164 | BAY | 2017-10-06 | 2037-10-16 | $ 3,264.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J15000066312 | TERMINATED | 1000000650138 | BAY | 2015-01-05 | 2035-01-08 | $ 5,543.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State