Search icon

KEN'S SPRING HILL SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: KEN'S SPRING HILL SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEN'S SPRING HILL SERVICE CENTER, 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: 20 Dec 1979 (45 years ago)
Document Number: 648932
FEI/EIN Number 591953081

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

Address: 11175 SPRINGHILL DR, SPRING HILL, FL, 34609
Mail Address: 11175 SPRINGHILL DR, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE DANIEL President 12160 GLENHAVEN ST, SPRING HILL, FL, 34609
Long Linda R Agent 4798 S Florida Ave #346, Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 4798 S Florida Ave #346, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2017-04-25 Long, Linda R -
CHANGE OF PRINCIPAL ADDRESS 1988-05-13 11175 SPRINGHILL DR, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 1988-05-13 11175 SPRINGHILL DR, SPRING HILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
16301.00
Total Face Value Of Loan:
16301.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16301
Current Approval Amount:
16301
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16426.05

Date of last update: 01 Jun 2025

Sources: Florida Department of State