Search icon

KERNSABLE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: KERNSABLE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KERNSABLE ENTERPRISES, 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: 23 Sep 1991 (34 years ago)
Date of dissolution: 19 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: S82124
FEI/EIN Number 593085774

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

Address: 2518 EDGEWATER DRIVE, SUITE 4, ORLANDO, FL, 32804, US
Mail Address: 907 N. Hyer Ave., ORLANDO, FL, 32803, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kerns Catherine W President 907 N. Hyer Ave., ORLANDO, FL, 32803
AIRTH WILLIAM C Agent 2518 EDGEWATER DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-19 - -
CHANGE OF MAILING ADDRESS 2013-01-27 2518 EDGEWATER DRIVE, SUITE 4, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-21 2518 EDGEWATER DRIVE, SUITE 4, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-21 2518 EDGEWATER DRIVE, SUITE 4, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 1999-03-16 AIRTH, WILLIAM CJR -

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State