Search icon

KENCO QUILTING AND TEXTILE, INC. - Florida Company Profile

Company Details

Entity Name: KENCO QUILTING AND TEXTILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENCO QUILTING AND TEXTILE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2000 (25 years ago)
Document Number: 386592
FEI/EIN Number 591456754

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

Address: 1000 NW 56th st., fort lauderdale, FL, 33309, US
Mail Address: 1000 nw 56th st., fort lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEY, GARY J President 1000 nw 56th st., fort lauderdale, FL, 33309
KENNEY, GARY J Director 1000 nw 56th st., fort lauderdale, FL, 33309
KENNEY,GARY J Agent 1000 nw 56th st., fort lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-23 1000 NW 56th st., fort lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2015-02-10 1000 NW 56th st., fort lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 1000 nw 56th st., fort lauderdale, FL 33309 -
AMENDMENT 2000-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1227875 0418800 1985-02-06 1440 SOUTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33020
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-02-06
Case Closed 1985-04-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1985-02-08
Abatement Due Date 1985-03-08
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1985-02-08
Abatement Due Date 1985-03-08
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1985-02-08
Abatement Due Date 1985-02-19
Nr Instances 1
Nr Exposed 18
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-02-08
Abatement Due Date 1985-02-23
Nr Instances 1
Nr Exposed 18
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1985-02-08
Abatement Due Date 1985-02-19
Nr Instances 1
Nr Exposed 18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6999698403 2021-02-11 0455 PPS 1000 NW 56th St, Ft Lauderdale, FL, 33309-2833
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283591.35
Loan Approval Amount (current) 283591.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33309-2833
Project Congressional District FL-20
Number of Employees 24
NAICS code 314120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 284912.19
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State