Entity Name: | KPR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KPR, 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: | 22 Feb 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (2 years ago) |
Document Number: | 528422 |
FEI/EIN Number |
591733111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2650 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306, US |
Mail Address: | 6885 N Scenic Highway, Lake Wales, FL, 33898, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KPR, INC PROFIT SHARING PLAN | 2011 | 591733111 | 2012-04-26 | KPR, INC | 13 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 591733111 |
Plan administrator’s name | KPR, INC |
Plan administrator’s address | 2499 WINTERSET ROAD, WINTER HAVEN, FL, 33884 |
Administrator’s telephone number | 9545666750 |
Signature of
Role | Plan administrator |
Date | 2012-04-26 |
Name of individual signing | RONALD L. BRAY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-04-26 |
Name of individual signing | RONALD L. BRAY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9545666750 |
Plan sponsor’s address | 2499 WINTERSET ROAD, WINTER HAVEN, FL, 33884 |
Plan administrator’s name and address
Administrator’s EIN | 591733111 |
Plan administrator’s name | KPR, INC |
Plan administrator’s address | 2499 WINTERSET ROAD, WINTER HAVEN, FL, 33884 |
Administrator’s telephone number | 9545666750 |
Signature of
Role | Plan administrator |
Date | 2011-10-11 |
Name of individual signing | RONALD L. BRAY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-10-11 |
Name of individual signing | RONALD L. BRAY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9545666750 |
Plan sponsor’s address | 2499 WINTERSET ROAD, WINTER HAVEN, FL, 33884 |
Plan administrator’s name and address
Administrator’s EIN | 591733111 |
Plan administrator’s name | KPR, INC |
Plan administrator’s address | 2499 WINTERSET ROAD, WINTER HAVEN, FL, 33884 |
Administrator’s telephone number | 9545666750 |
Signature of
Role | Plan administrator |
Date | 2010-10-15 |
Name of individual signing | RONALD L. BRAY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-10-15 |
Name of individual signing | RONALD L. BRAY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BRAY RONALD L | President | 6885 N Scenic Highway, Lake Wales, FL, 33898 |
BRAY JOSHUA | Vice President | 201 MCLEAN POINT, WINTER HAVEN, FL, 33884 |
Bray Terry | Agent | 6885 N Scenic Highway, Lake Wales, FL, 33898 |
BRAY TERRY | Secretary | 6885 N Scenic Highway, Lake Wales, FL, 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-02 | Bray, Terry | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 2650 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 6885 N Scenic Highway, Lake Wales, FL 33898 | - |
CANCEL ADM DISS/REV | 2010-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-03-11 | 2650 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33306 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARD K. CLAYCOMB VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION and KPR, INC. | 4D2017-3426 | 2017-10-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHARD K. CLAYCOMB |
Role | Appellant |
Status | Active |
Name | Reemployment Assistance Appeals Commission |
Role | Appellee |
Status | Active |
Name | KPR, INC. |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2017-12-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's November 7, 2017 order. |
Docket Date | 2017-12-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-11-29 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 7, 2017 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. |
Docket Date | 2017-11-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-11-07 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2017-10-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RICHARD K. CLAYCOMB |
Docket Date | 2017-10-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF5:No Fee- Unemployment |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
REINSTATEMENT | 2023-10-02 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5300677306 | 2020-04-30 | 0455 | PPP | 2650 E Oakland Park Blvd, Ft Lauderdale, FL, 33306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4591408503 | 2021-02-26 | 0455 | PPS | 2650 E Oakland Park Blvd, Ft Lauderdale, FL, 33306-1633 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State