Search icon

KENNY LOUDEN MASONRY, INC - Florida Company Profile

Company Details

Entity Name: KENNY LOUDEN MASONRY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNY LOUDEN MASONRY, 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: 06 Nov 2003 (21 years ago)
Document Number: P03000132049
FEI/EIN Number 200397701

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

Address: 1008 SE PEACOCK TERRACE, LAKE CITY, FL, 32025
Mail Address: 1008 SE PEACOCK TERRACE, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUDEN WENDY Secretary 1008 SE PEACOCK TERRACE, LAKE CITY, FL, 32025
LOUDEN WENDY Treasurer 1008 SE PEACOCK TERRACE, LAKE CITY, FL, 32025
LOUDEN KENNY President 1008 SE PEACOCK TERRACE, LAKE CITY, FL, 32025
LOUDEN KENNY Vice President 1008 SE PEACOCK TERRACE, LAKE CITY, FL, 32025
LOUDEN KENNY Agent 1008 SE PEACOCK TERRACE, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 1008 SE PEACOCK TERRACE, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 1008 SE PEACOCK TERRACE, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2005-04-25 1008 SE PEACOCK TERRACE, LAKE CITY, FL 32025 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State