Search icon

KCPAR, INC. - Florida Company Profile

Company Details

Entity Name: KCPAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KCPAR, 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: 07 Oct 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2015 (10 years ago)
Document Number: P04000139275
FEI/EIN Number 201734166

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

Address: 165 WEKIVA SPRINGS ROAD - STE. 193, LONGWOOD, FL, 32779, US
Mail Address: 165 WEKIVA SPRINGS ROAD - STE. 193, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KCPAR, INC. 401(K) PLAN 2023 201734166 2024-08-26 KCPAR, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 722410
Sponsor’s telephone number 4078695077
Plan sponsor’s address 165 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779
KCPAR, INC. 401(K) PLAN 2022 201734166 2023-10-13 KCPAR, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 722410
Sponsor’s telephone number 4078695077
Plan sponsor’s address 165 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779
KCPAR, INC. 401(K) PLAN 2021 201734166 2022-09-21 KCPAR, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 722410
Sponsor’s telephone number 4078695077
Plan sponsor’s address 165 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779
KCPAR, INC. 401(K) PLAN 2020 201734166 2021-09-10 KCPAR, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 722410
Sponsor’s telephone number 4078695077
Plan sponsor’s address 165 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779
KCPAR, INC. 401(K) PLAN 2019 201734166 2021-09-10 KCPAR, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 722410
Sponsor’s telephone number 4078695077
Plan sponsor’s address 165 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779
KCPAR, INC. 401(K) PLAN 2019 650695313 2020-10-13 KCPAR, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 722410
Sponsor’s telephone number 4078695077
Plan sponsor’s address 165 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779
KCPAR, INC 401 (K) PROFIT SHARING PLAN & TRUST 2015 201734166 2016-07-16 KCPAR, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 722410
Sponsor’s telephone number 4079512733
Plan sponsor’s address 165 WEKIVA SPRINGS RD, LONGWOOD, FL, 327796051

Signature of

Role Plan administrator
Date 2016-07-16
Name of individual signing JEFFREY SCHROEDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-16
Name of individual signing JEFFREY SCHROEDER
Valid signature Filed with authorized/valid electronic signature
KCPAR, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 201734166 2015-02-25 KCPAR, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 722410
Sponsor’s telephone number 4805103202
Plan sponsor’s address 165 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779

Signature of

Role Plan administrator
Date 2015-02-25
Name of individual signing MARK PRESTON, PRESIDENT
Valid signature Filed with authorized/valid electronic signature
KCPAR, INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 201734166 2014-07-16 KCPAR, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 722410
Sponsor’s telephone number 4805103202
Plan sponsor’s address 165 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing MARK PRESTON
Valid signature Filed with authorized/valid electronic signature
KCPAR, INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 201734166 2013-10-09 KCPAR, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 722110
Sponsor’s telephone number 4805103202
Plan sponsor’s address 165 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing MARK PRESTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Boswell ASHLEY Director 165 WEKIVA SPRINGS RD - STE. 193, LONGWOOD, FL, 32779
Boswell ASHLEY President 165 WEKIVA SPRINGS RD - STE. 193, LONGWOOD, FL, 32779
SHANNON SEAN Director 165 WEKIVA SPRINGS RD - STE. 193, LONGWOOD, FL, 32779
SHANNON SEAN Vice President 165 WEKIVA SPRINGS RD - STE. 193, LONGWOOD, FL, 32779
MULLIGANS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-26 Mulligans -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 165 WEKIVA SPRINGS ROAD - STE. 193, LONGWOOD, FL 32779 -
AMENDMENT 2015-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-01 165 WEKIVA SPRINGS ROAD - STE. 193, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2015-07-01 165 WEKIVA SPRINGS ROAD - STE. 193, LONGWOOD, FL 32779 -
REINSTATEMENT 2013-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11
Amendment 2015-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State