Search icon

KEVIN'S FLOORS, INC - Florida Company Profile

Company Details

Entity Name: KEVIN'S FLOORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEVIN'S FLOORS, 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: 13 Jul 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: P04000103595
FEI/EIN Number 412143701

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

Address: 7129 77TH ST, PINELLAS PARK, FL, 33781, US
Mail Address: 7129 77TH ST, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABBARD KEVIN President 7129 77th st n, Pinellas Park, FL, 33781
GABBARD KEVIN Secretary 7129 77th st n, Pinellas Park, FL, 33781
GABBARD KEVIN Treasurer 7129 77th st n, Pinellas Park, FL, 33781
GABBARD KEVIN Director 7129 77th st n, Pinellas Park, FL, 33781
HASTINGS DAVID C Agent 2207 54TH STREET SOUTH, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 7129 77TH ST, PINELLAS PARK, FL 33781 -
AMENDMENT AND NAME CHANGE 2016-04-15 KEVIN'S FLOORS, INC -
CHANGE OF MAILING ADDRESS 2016-04-15 7129 77TH ST, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-20 2207 54TH STREET SOUTH, GULFPORT, FL 33707 -
REGISTERED AGENT NAME CHANGED 2008-03-20 HASTINGS, DAVID CCPA -
CANCEL ADM DISS/REV 2008-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
Amendment and Name Change 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State