Search icon

KEN WILLIAMS AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: KEN WILLIAMS AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEN WILLIAMS AIR CONDITIONING, 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: 21 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: P00000041365
FEI/EIN Number 593639199

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

Address: 2510 KIRBY CIRCLE NE, PALM BAY, FL, 32905, US
Mail Address: 2510 KIRBY CIRCLE NE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KEN President 1311 DEFENDER ST. NW, PALM BAY, FL, 32907
WILLIAMS KEN Vice President 1311 DEFENDER ST. NW, PALM BAY, FL, 32907
WILLIAMS KEN Secretary 1311 DEFENDER ST. NW, PALM BAY, FL, 32907
WILLIAMS KEN Treasurer 1311 DEFENDER ST. NW, PALM BAY, FL, 32907
WILLIAMS MEGHAN Agent 784 ANTILLES RD NE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-10 WILLIAMS, MEGHAN -
REGISTERED AGENT ADDRESS CHANGED 2020-03-21 784 ANTILLES RD NE, PALM BAY, FL 32907 -
AMENDMENT 2020-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 2510 KIRBY CIRCLE NE, UNIT 102, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2015-04-27 2510 KIRBY CIRCLE NE, UNIT 102, PALM BAY, FL 32905 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000212505 LAPSED 16-2013-CA 2508 DIV CV-D CIR CT 4TH JUD CIR 2014-01-29 2019-02-20 $27,524.20 THE WARE GROUP, INC., D/B/A JOHNSTONE SUPPLY, 11710 CENTRAL PARKWAY, JACKSONVILLE, FL 32216
J13001820969 TERMINATED 1000000561440 BREVARD 2013-12-04 2023-12-26 $ 2,212.85 STATE OF FLORIDA0006650
J13000873415 TERMINATED 1000000498468 BREVARD 2013-04-24 2023-05-03 $ 1,095.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-10
Amendment 2020-03-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State