Search icon

KENNY'S CARPET & VINYL, INC. - Florida Company Profile

Company Details

Entity Name: KENNY'S CARPET & VINYL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNY'S CARPET & VINYL, 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: 10 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: P03000134442
FEI/EIN Number 920181030

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

Address: 635 JOHN STREET, LAKE HELEN, FL, 32744
Mail Address: 635 JOHN STREET, LAKE HELEN, FL, 32744
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS KENNETH H Director 635 JOHN STREET, LAKE HELEN, FL, 32744
DAVIS KEITH A Assistant Secretary 635 JOHN STREET, LAKE HELEN, FL, 32744
Davis Kenneth J Secretary 635 JOHN STREET, LAKE HELEN, FL, 32744
DAVIS KENNETH H Agent 635 JOHN STREET, LAKE HELEN, FL, 32744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-10-19 DAVIS, KENNETH H -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2010-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-12-15 - -
REINSTATEMENT 2006-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State