Search icon

KENWORTH OF JACKSONVILLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KENWORTH OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2004 (21 years ago)
Document Number: P03000015913
FEI/EIN Number 753100853
Address: 1121 SUEMAC ROAD, JACKSONVILLE, FL, 32254, US
Mail Address: 1121 SUEMAC ROAD, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONEBURNER BERRY PURCELL & CAMPBELL, P.A. Agent 200 W FORSYTH ST, JACKSONVILLE, FL, 32202
Ross Denis M President 1121 SUEMAC ROAD, JACKSONVILLE, FL, 32254
Ross Denis M Director 1121 SUEMAC ROAD, JACKSONVILLE, FL, 32254
BUTLER DAVID M Chief Financial Officer 1121 SUEMAC ROAD, JACKSONVILLE, FL, 32254

Unique Entity ID

CAGE Code:
42ZG2
UEI Expiration Date:
2019-05-07

Business Information

Division Name:
KENWORTH OF JACKSONVILLE
Activation Date:
2018-07-03
Initial Registration Date:
2005-08-05

Commercial and government entity program

CAGE number:
42ZG2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-05-19
CAGE Expiration:
2027-06-01
SAM Expiration:
2023-05-19

Contact Information

POC:
DAVID BUTLER
Corporate URL:
www.kwjax.com

Form 5500 Series

Employer Identification Number (EIN):
753100853
Plan Year:
2023
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
82
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000053478 PACLEASE OF JACKSONVILLE EXPIRED 2012-06-06 2017-12-31 - 833 PICKETTVILLE ROAD, JACKSONVILLE, FL, 32220
G09000139768 PACLEASE OF JACKSONVILE EXPIRED 2009-07-28 2014-12-31 - 833 PICKETTVILLE ROAD, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-17 STONEBURNER BERRY PURCELL & CAMPBELL, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-17 1031 LASALLE STREET, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 1121 SUEMAC ROAD, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2022-01-28 1121 SUEMAC ROAD, JACKSONVILLE, FL 32254 -
CANCEL ADM DISS/REV 2004-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-14
Type:
Complaint
Address:
833 PICKETVILLE ROAD, JACKSONVILLE, FL, 32220
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
84
Initial Approval Amount:
$1,108,877
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,108,877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,123,508.02
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $1,108,877

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 730-3461
Add Date:
1990-06-28
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State