Search icon

KENT HOVIOUS PAINTING INC. - Florida Company Profile

Company Details

Entity Name: KENT HOVIOUS PAINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENT HOVIOUS PAINTING 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: 30 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2013 (12 years ago)
Document Number: P01000033908
FEI/EIN Number 593718156

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

Address: 150 BERKLEY KNIGHTS DR, AUBURNDALE, FL, 33823
Mail Address: 150 BERKLEY KNIGHTS DR, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOVIOUS KENT S Director 150 BERKLEY KNIGHTS DR, AUBURNDALE, FL, 33823
HOVIOUS DEANNA Vice President 150 BERKLEY KNIGHTS DR, AUBURNDALE, FL, 33823
HOVIOUS DEANNA Director 150 BERKLEY KNIGHTS DR, AUBURNDALE, FL, 33823
HOVIOUS KENT S Agent 150 BERKLEY KNIGHTS DR, AUBURNDALE, FL, 33823
HOVIOUS KENT S President 150 BERKLEY KNIGHTS DR, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-04-22 - -
REINSTATEMENT 2013-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-14 150 BERKLEY KNIGHTS DR, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2006-08-14 150 BERKLEY KNIGHTS DR, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-14 150 BERKLEY KNIGHTS DR, AUBURNDALE, FL 33823 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314565565 0420600 2010-05-19 2456 MC MULLEN BOOTH RD., CLEARWATER, FL, 33759
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-05-19
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 2010-06-03
Abatement Due Date 2010-06-11
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 N01
Issuance Date 2010-06-03
Abatement Due Date 2010-06-11
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-06-03
Abatement Due Date 2010-06-21
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2010-06-03
Abatement Due Date 2010-06-11
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2010-06-03
Abatement Due Date 2010-06-11
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2419647301 2020-04-29 0455 PPP 150 BERKLEY KNIGHTS DR, AUBURNDALE, FL, 33823-5120
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29182
Loan Approval Amount (current) 29182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AUBURNDALE, POLK, FL, 33823-5120
Project Congressional District FL-18
Number of Employees 8
NAICS code 322230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29352.23
Forgiveness Paid Date 2020-12-04

Date of last update: 03 May 2025

Sources: Florida Department of State