Search icon

K & W MOBILE HOMES, INC. - Florida Company Profile

Company Details

Entity Name: K & W MOBILE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & W MOBILE HOMES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 1987 (38 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: J64596
FEI/EIN Number 592780975

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

Address: 316 HWY 17, EAST PALATKA, FL, 32131, US
Mail Address: P.O. BOX 2404, PALATKA, FL, 32178-2404, US
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINSON, BEN N. President P.O. BOX 24 (385 PALMETTO BLUFF RD), BOSTWICK, FL, 32007
WILKINSON BEN N Vice President PO BOX 166 CYPRESS DRIVE, BOSTWICK, FL, 32007
ROCK, JULIA N. Secretary 102 CYPRESS DRIVE, PALATKA, FL, 32177
WILKINSON, BEN N. Agent 385 PALMETTO BLUFF RD, BOSTWICK, FL, 32007

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-15 385 PALMETTO BLUFF RD, P O BOX 24, BOSTWICK, FL 32007 -
CHANGE OF MAILING ADDRESS 1996-04-10 316 HWY 17, EAST PALATKA, FL 32131 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-18 316 HWY 17, EAST PALATKA, FL 32131 -
REGISTERED AGENT NAME CHANGED 1989-03-10 WILKINSON, BEN N. -

Documents

Name Date
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-08-12
ANNUAL REPORT 1999-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17443904 0420600 1985-01-28 13088 60 ST. N., CLEARWATER, FL, 33520
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-01-28
Case Closed 1985-01-28
14005631 0420600 1979-04-10 13088-60TH ST NORTH, Clearwater, FL, 33520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-10
Case Closed 1979-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-04-17
Abatement Due Date 1979-04-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-04-17
Abatement Due Date 1979-04-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-04-17
Abatement Due Date 1979-04-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 021007
Issuance Date 1979-04-17
Abatement Due Date 1979-04-20
Nr Instances 1
13941224 0420600 1977-03-07 13088 60TH ST NORTH, Clearwater, FL, 33520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-07
Case Closed 1977-03-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-03-09
Abatement Due Date 1977-03-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1977-03-09
Abatement Due Date 1977-03-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1977-03-09
Abatement Due Date 1977-03-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 024016
Issuance Date 1977-03-09
Abatement Due Date 1977-03-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1977-03-09
Abatement Due Date 1977-03-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1977-03-09
Abatement Due Date 1977-03-18
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1977-03-09
Abatement Due Date 1977-03-12
Nr Instances 1
14036990 0420600 1976-03-10 13088 60TH STREET NORTH, Clearwater, FL, 33516
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-10
Case Closed 1976-05-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-03-16
Abatement Due Date 1976-04-12
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 M05 I
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-03-16
Abatement Due Date 1976-04-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-16
Abatement Due Date 1976-03-29
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Nr Instances 2

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
840899 Intrastate Non-Hazmat - 10000 1998 2 4 Private(Property)
Legal Name K & W MOBILE HOMES INC
DBA Name -
Physical Address 316 HWY 16, EAST PALATKA, FL, 32131, US
Mailing Address POST OFFICE BOX 2404, PALATKA, FL, 321782404, US
Phone (386) 325-8013
Fax (386) 325-4106
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State