Search icon

KPR, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 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
KPR, INC PROFIT SHARING PLAN 2010 591733111 2011-10-11 KPR, INC 13
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
KPR, INC PROFIT SHARING PLAN 2009 591733111 2010-10-15 KPR, INC 11
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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
RICHARD K. CLAYCOMB VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION and KPR, INC. 4D2017-3426 2017-10-27 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
RAAC 17-02223

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87470
Loan Approval Amount (current) 87470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33306-0001
Project Congressional District FL-23
Number of Employees 14
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88298.54
Forgiveness Paid Date 2021-04-15
4591408503 2021-02-26 0455 PPS 2650 E Oakland Park Blvd, Ft Lauderdale, FL, 33306-1633
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140205.92
Loan Approval Amount (current) 140205.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33306-1633
Project Congressional District FL-23
Number of Employees 12
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141265.25
Forgiveness Paid Date 2021-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State