Search icon

KEN BRANCH DISTRIBUTORS, INC.

Company Details

Entity Name: KEN BRANCH DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: V30239
FEI/EIN Number 593123443
Mail Address: P.O. BOX 471000, LAKE MONROE, FL, 32747, US
Address: 4913 LAKESHORE CIRCLE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BRANCH, KEN Agent 4913 SHORELINE CIR., SANFORD, FL, 32771

Director

Name Role Address
BRANCH, CONNIE Director 4913 LAKESHORE CIRCLE, SANFORD, FL, 32771
BRANCH, KEN Director 4913 LAKESHORE CIRCLE, SANFORD, FL, 32771

Vice President

Name Role Address
BRANCH, CONNIE Vice President 4913 LAKESHORE CIRCLE, SANFORD, FL, 32771

Treasurer

Name Role Address
BRANCH, CONNIE Treasurer 4913 LAKESHORE CIRCLE, SANFORD, FL, 32771

President

Name Role Address
BRANCH, KEN President 4913 LAKESHORE CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 4913 SHORELINE CIR., SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 4913 LAKESHORE CIRCLE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 1999-03-04 4913 LAKESHORE CIRCLE, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State