Search icon

KPR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
591733111
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
140205.92
Total Face Value Of Loan:
140205.92
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87470.00
Total Face Value Of Loan:
87470.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$87,470
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,298.54
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $87,470
Jobs Reported:
12
Initial Approval Amount:
$140,205.92
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,205.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,265.25
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $140,203.92
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(850) 939-0335
Add Date:
2003-03-18
Operation Classification:
Exempt For Hire
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State