Entity Name: | P.J. KENNEDY FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P.J. KENNEDY FARMS, 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: | 19 Dec 1991 (33 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | V01490 |
FEI/EIN Number |
650303327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 511 S OLIVE AVE, WPB, FL, 33401 |
Mail Address: | 511 S OLIVE AVE, WPB, FL, 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEERSON ALLEN | President | 153 BEACH SUMMIT CT, JUPITER, FL, 33477 |
PEERSON ALLEN | Director | 153 BEACH SUMMIT CT, JUPITER, FL, 33477 |
PEERSON ARYSTINE | Vice President | 218 CASCADE LN, PALM BCH SHORES, FL, 33404 |
PEERSON ARYSTINE | Director | 218 CASCADE LN, PALM BCH SHORES, FL, 33404 |
PEARSON ALLEN | Secretary | 153 BEACH SUMMIT CT, JUPITER, FL, 33477 |
PEARSON ALLEN | Treasurer | 153 BEACH SUMMIT CT, JUPITER, FL, 33477 |
PEARSON ALLEN | Director | 153 BEACH SUMMIT CT, JUPITER, FL, 33477 |
DUNSTON PAMELA T | Agent | 777 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-16 | 777 SOUTH FLAGLER DRIVE, WEST TOWER STE 800, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2000-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-20 | 511 S OLIVE AVE, WPB, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 1999-04-20 | 511 S OLIVE AVE, WPB, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 1999-04-20 | DUNSTON, PAMELA TESQ | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-07-19 |
ANNUAL REPORT | 2005-04-21 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-16 |
ANNUAL REPORT | 2002-04-09 |
ANNUAL REPORT | 2001-02-15 |
REINSTATEMENT | 2000-10-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State