Search icon

P.J. KENNEDY FARMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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