Search icon

KEARNS CONSTRUCTION COMPANY

Company Details

Entity Name: KEARNS CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2018 (6 years ago)
Document Number: P01000015810
FEI/EIN Number 770615005
Address: 2550 SOUTH BAYSHORE DR,, SUITE 206B, MIAMI, FL, 33133, US
Mail Address: 2550 SOUTH BAYSHORE DR,, SUITE 206B, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEARNS CONSTRUCTION 401K PLAN 2020 770615005 2021-11-19 KEARNS CONSTRUCTION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3059862924
Plan sponsor’s address 2550 S. BAYSHORE DRIVE, 2550 S. BAYSHORE DRIVE, SUITE 206-B, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2021-11-19
Name of individual signing JAMES BROCK SULLIVAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-11-19
Name of individual signing JAMES B SULLIVAN
Valid signature Filed with authorized/valid electronic signature
KEARNS CONSTRUCTION 401K PLAN 2020 770615005 2021-07-27 KEARNS CONSTRUCTION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3059862924
Plan sponsor’s address 2550 S. BAYSHORE DRIVE, 2550 S. BAYSHORE DRIVE, SUITE 206-B, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing JAMES BROCK SULLIVAN
Valid signature Filed with authorized/valid electronic signature
KEARNS CONSTRUCTION 401K PLAN 2018 770615005 2019-07-16 KEARNS CONSTRUCTION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3059862924
Plan sponsor’s address 4101 BRAGANZA AVE., MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing JAMES BROCK SULLIVAN
Valid signature Filed with authorized/valid electronic signature
KEARNS CONSTRUCTION 401K PLAN 2015 770615005 2016-06-24 KEARNS CONSTRUCTION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3059862924
Plan sponsor’s address 4101 BRAGANZA AVE., MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing JAMES BROCK SULLIVAN
Valid signature Filed with authorized/valid electronic signature
KEARNS CONSTRUCTION 401K PLAN 2014 770615005 2015-06-18 KEARNS CONSTRUCTION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3059862924
Plan sponsor’s address 4101 BRAGANZA AVE., MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing JAMES BROCK SULLIVAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KUVIN LOWELL J Agent 17 EAST FLAGLER, MIAMI, FL, 33131

Chief Executive Officer

Name Role Address
KEARNS CHARLES S Chief Executive Officer 2550 SOUTH BAYSHORE DR,, MIAMI, FL, 33133

Chief Financial Officer

Name Role Address
KEARNS JOHN W Chief Financial Officer 2550 SOUTH BAYSHORE DR,, MIAMI, FL, 33133

Chief Operating Officer

Name Role Address
SULLIVAN JAMES B Chief Operating Officer 2550 SOUTH BAYSHORE DR,, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-12-18 2550 SOUTH BAYSHORE DR,, SUITE 206B, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-18 2550 SOUTH BAYSHORE DR,, SUITE 206B, MIAMI, FL 33133 No data
REINSTATEMENT 2018-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-10 KUVIN, LOWELL J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-23 17 EAST FLAGLER, STE 223, MIAMI, FL 33131 No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-02-24
REINSTATEMENT 2016-10-10
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State