Search icon

KEN REED TILE INSTALLATION CO. - Florida Company Profile

Company Details

Entity Name: KEN REED TILE INSTALLATION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEN REED TILE INSTALLATION CO. 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: 11 Apr 1988 (37 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: K20721
FEI/EIN Number 650057596

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

Address: 3801 NW 4TH COURT, BOCA RATON, FL, 33431
Mail Address: 3801 NW 4TH COURT, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED, KENNETH C. President 3801 NW 4TH COURT, BOCA RATON, FL
REED, KENNETH C. Director 3801 NW 4TH COURT, BOCA RATON, FL
Krblich Charles A Agent 1119 SE 3rd Avenue, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 1119 SE 3rd Avenue, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2017-02-17 Krblich, Charles A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-12-23 - -

Documents

Name Date
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-04
REINSTATEMENT 2017-02-17
REINSTATEMENT 2015-01-05
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-07-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State