Search icon

KENT FURNITURE, INC. - Florida Company Profile

Company Details

Entity Name: KENT FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENT FURNITURE, 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: 28 Feb 1990 (35 years ago)
Document Number: L54251
FEI/EIN Number 593053155

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

Address: 10651 SE HWY 441, BELLEVIEW, FL, 34420
Mail Address: P O BX 1049, BELLEVIEW, FL, 34421
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENT, RANDOLPH P, JR Chairman 15755 SE 105TH TERRACE, SUMMERFIELD, FL, 34491
MEADOWS ADRIENNE Y President 12371 SE 60TH TERRACE, BELLEVIEW, FL, 34420
KENT, JR. RANDOLPH P Agent 15755 SE 105TH TERRACE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-03-18 15755 SE 105TH TERRACE, SUMMERFIELD, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-05 10651 SE HWY 441, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 1999-03-05 10651 SE HWY 441, BELLEVIEW, FL 34420 -
REGISTERED AGENT NAME CHANGED 1997-04-04 KENT, JR., RANDOLPH P -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13386909 0418800 1972-11-09 401 NW 71 ST, Miami, FL, 33150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011622
Issuance Date 1972-11-14
Abatement Due Date 1972-12-13
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1972-11-14
Abatement Due Date 1972-12-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 037018
Issuance Date 1972-11-14
Abatement Due Date 1972-12-13
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 04005
Issuance Date 1972-11-14
Abatement Due Date 1972-12-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1972-11-14
Abatement Due Date 1972-12-13
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1972-11-14
Abatement Due Date 1972-12-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B
Issuance Date 1972-11-14
Abatement Due Date 1972-12-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100025 D
Issuance Date 1972-11-14
Abatement Due Date 1972-12-13
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 D
Issuance Date 1972-11-14
Abatement Due Date 1972-12-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 E
Issuance Date 1972-11-14
Abatement Due Date 1972-12-13
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100107 G
Issuance Date 1972-11-14
Abatement Due Date 1972-12-13
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100134 B
Issuance Date 1972-11-14
Abatement Due Date 1972-12-13
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1972-11-14
Abatement Due Date 1972-12-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01014
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1972-11-14
Abatement Due Date 1972-12-13
Nr Instances 4
Citation ID 01015
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1972-11-14
Abatement Due Date 1972-12-13
Nr Instances 2
Citation ID 01016
Citaton Type Other
Standard Cited 19100213 D
Issuance Date 1972-11-14
Abatement Due Date 1972-12-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100213 H
Issuance Date 1972-11-14
Abatement Due Date 1972-12-13
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19100213 I
Issuance Date 1972-11-14
Abatement Due Date 1972-12-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100213 M
Issuance Date 1972-11-14
Abatement Due Date 1972-12-13
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100213 P
Issuance Date 1972-11-14
Abatement Due Date 1972-12-13
Nr Instances 1
Citation ID 01021
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1972-11-14
Abatement Due Date 1972-12-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2173287310 2020-04-29 0491 PPP 10651 US-441, Belleview, FL, 34420
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146900
Loan Approval Amount (current) 146900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Belleview, MARION, FL, 34420-0001
Project Congressional District FL-11
Number of Employees 15
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147966.53
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State