Search icon

KENCO RESTAURANTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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