Search icon

KEN DAVIS AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: KEN DAVIS AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEN DAVIS AUTO REPAIR, 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 Jan 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: K12754
FEI/EIN Number 592864458

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

Address: 2332 NE 29TH AVENUE, OCALA, FL, 34470, US
Mail Address: 2332 NE 29TH AVENUE, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, KEN President 731 NE 95TH ST, OCALA, FL, 34479
DAVIS, KEN Agent 731 NE 95TH ST, OCALA, FL, 34479
Davis Connie S Secretary 2332 NE 29TH AVENUE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-13 - -
REGISTERED AGENT NAME CHANGED 2022-12-13 DAVIS, KEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 2332 NE 29TH AVENUE, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2010-01-05 2332 NE 29TH AVENUE, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-23 731 NE 95TH ST, OCALA, FL 34479 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-04
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-15
AMENDED ANNUAL REPORT 2017-10-10
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State