Detail by Officer/Registered Agent Name
Florida Profit Corporation
KENDALL FAMILY CORPORATION
Filing Information
341623
59-1356167
02/14/1969
FL
ACTIVE
CANCEL ADM DISS/REV
04/29/2007
NONE
Principal Address
Changed: 03/22/2024
220 25th St
Ste 502
Brooklyn, NY 11232
Ste 502
Brooklyn, NY 11232
Changed: 03/22/2024
Mailing Address
Changed: 03/22/2024
220 25th St
Ste 502
Brooklyn, NY 11232
Ste 502
Brooklyn, NY 11232
Changed: 03/22/2024
Registered Agent Name & Address
MARTINEZ-MARQUEZ, CPA, PA
Name Changed: 03/04/2019
Address Changed: 03/04/2019
6303 BLUE LAGOON DR
200
MIAMI, FL 33126
200
MIAMI, FL 33126
Name Changed: 03/04/2019
Address Changed: 03/04/2019
Officer/Director Detail
Name & Address
Title Director, VP
Black, Kent
Title Director, VP, Treasurer
KENDALL, PETER JR
Title Director, President, Secretary
Kendall, Meredith
Title Director, VP
Bradford, Michael Jr.
Title VP
Kendall, Christopher
Title Director, VP
Black, Kent
25 Wildberry Lane
Pittsford, NY 14534
Pittsford, NY 14534
Title Director, VP, Treasurer
KENDALL, PETER JR
112 PRATTS MILL ROAD
SUDBURY, MA 01776
SUDBURY, MA 01776
Title Director, President, Secretary
Kendall, Meredith
220 25th St
Ste 502
Brooklyn, NY 11232
Ste 502
Brooklyn, NY 11232
Title Director, VP
Bradford, Michael Jr.
8840 SW Barnes Rd
Portland, OR 97225
Portland, OR 97225
Title VP
Kendall, Christopher
10203 Kleinbrook Way
Highlands Ranch, CO 80126
Highlands Ranch, CO 80126
Annual Reports
Report Year | Filed Date |
2022 | 03/23/2022 |
2023 | 01/19/2023 |
2024 | 03/22/2024 |
Document Images