Search icon

KEN CONSTANTINO BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: KEN CONSTANTINO BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEN CONSTANTINO BUILDERS, 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: 04 Nov 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: K00961
FEI/EIN Number 592862862

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

Address: 221 W. HIBISCUS BLVD., #128, MELBOURNE, FL, 32901, US
Mail Address: 221 W. HIBISCUS BLVD., #128, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSTANTINO, KEN President 6470 Borasco Drive, Melbourne, FL, 32940
CONSTANTINO, KEN Secretary 6470 Borasco Drive, Melbourne, FL, 32940
CONSTANTINO, KEN Treasurer 6470 Borasco Drive, Melbourne, FL, 32940
Constantino Kenneth Agent Ken Constantino, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 Ken Constantino, 6470 Borasco Drive,, 1101, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2021-11-16 Constantino, Kenneth -
REINSTATEMENT 2021-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 221 W. HIBISCUS BLVD., #128, MELBOURNE, FL 32901 -
REINSTATEMENT 2011-03-17 - -
CHANGE OF MAILING ADDRESS 2011-03-17 221 W. HIBISCUS BLVD., #128, MELBOURNE, FL 32901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000703965 LAPSED 56 2019 SC 002610AXXXHC ST. LUCIE CO 2019-09-16 2024-10-28 $2355.83 HOME DECOR BY FRANK WARE, LLC, 4005 62 AVE, VERO BEACH, FLORIDA 32966
J19000703973 LAPSED 562019SC002714AXXXHC ST. LUCIE CO 2019-09-16 2024-10-28 $3753.69 HOME DECOR BY FRANK WARE, LLC, 4005 62 AVENUE, VERO BEACH, FLORIDA 32966
J19000703957 LAPSED 56 2019 SC 002685AXXXHC ST. LUCIE CO 2019-08-19 2024-10-28 $5033.51 HOME DECOR BY FRANK WARE LLC, 4005 62 AVE, VERO BEACH, FLORIDA 32966

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-11-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306293614 0420600 2003-08-12 THAREJA MEDICAL BUILDING, MELBOURNE, FL, 32904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-12
Case Closed 2003-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B04
Issuance Date 2003-10-22
Abatement Due Date 2003-10-28
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2003-10-22
Abatement Due Date 2003-10-27
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State