Search icon

KENNY BROWN ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: KENNY BROWN ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNY BROWN ROOFING, 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: 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: 15 Apr 2002 (23 years ago)
Date of dissolution: 28 Aug 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 28 Aug 2019 (6 years ago)
Document Number: P02000040502
FEI/EIN Number 141849383

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

Address: P.O. BOX 1839, BELLEVIEW, FL, 34421
Mail Address: P.O. BOX 1839, BELLEVIEW, FL, 34421
ZIP code: 34421
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN KENNETH L President 12351 S.E. 55TH AVE. RD., BELLEVIEW, FL, 34420
BROWN ANNE M Secretary 12351 S. E. 55TH AVE. RD., BELLEVIEW, FL, 34420
BROWN ANNE M Treasurer 12351 S. E. 55TH AVE. RD., BELLEVIEW, FL, 34420
BROWN ANNE M Director 12351 S. E. 55TH AVE. RD., BELLEVIEW, FL, 34420
ORTIZ GEORGE Agent 1515 E. SILVER SPRINGS BOULEVARD, OCALA, FL, 34470
BROWN KENNETH L Director 12351 S.E. 55TH AVE. RD., BELLEVIEW, FL, 34420
BROWN ANNE M Vice President 12351 S. E. 55TH AVE. RD., BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000744568 ACTIVE 1000000322169 MARION 2012-10-17 2032-10-25 $ 734.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08900010255 LAPSED 07-1575-CC 5TH JUD CTY CRT MARION CTY FL 2008-02-19 2013-06-12 $8758.74 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., SUITE 201, OVERLAND PARK, KS 66211
J07900004518 LAPSED 05-1325-CI8 CIR PINELLAS CTY 2007-02-13 2012-04-06 $28193.13 BRADCO SUPPLY CORPORATION, 5420 59 STREET NO, TAMPA, FL 33610

Documents

Name Date
Reg. Agent Resignation 2008-08-11
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-05
REINSTATEMENT 2004-10-20
ANNUAL REPORT 2003-04-16
Domestic Profit 2002-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310034855 0419700 2008-01-29 18 SOUTH MAGNOLIA STREET, OCALA, FL, 34482
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-01-29
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2016-03-28

Related Activity

Type Complaint
Activity Nr 206642928
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2008-02-13
Abatement Due Date 2008-02-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2008-02-13
Abatement Due Date 2008-02-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2008-02-13
Abatement Due Date 2008-02-19
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-02-13
Abatement Due Date 2008-02-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 2008-02-13
Abatement Due Date 2008-02-19
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 2008-02-13
Abatement Due Date 2008-02-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2008-02-13
Abatement Due Date 2008-02-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State