Search icon

VK JENSEN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: VK JENSEN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VK JENSEN ENTERPRISES, 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: 24 Feb 2005 (20 years ago)
Document Number: P05000029279
FEI/EIN Number 202398994

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

Address: 3600 RAMBLER AVENUE, SAINT CLOUD, FL, 34772
Mail Address: PO BOX 701321, SAINT CLOUD, FL, 34770
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENSEN VINCENT K President 3600 RAMBLER AVENUE, SAINT CLOUD, FL, 34772
JENSEN KAREN C Secretary 3600 RAMBLER AVENUE, SAINT CLOUD, FL, 34772
JENSEN KAREN C Agent 3600 RAMBLER AVENUE, SAINT CLOUD, FL, 34772
JENSEN KAREN C Vice President 3600 RAMBLER AVENUE, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-06-27 3600 RAMBLER AVENUE, SAINT CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2006-02-17 JENSEN, KAREN C -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311332332 0420600 2007-07-16 GRAMERCY FARMS PROJECT/OLD HICKORY TREE ROAD, SAINT CLOUD, FL, 34772
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2007-07-16
Emphasis L: OHPWRLNE, S: POWERED IND VEHICLE, S: ELECTRICAL, S: COMMERCIAL CONSTR
Case Closed 2008-01-22

Related Activity

Type Accident
Activity Nr 102519055

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260600 A06
Issuance Date 2007-12-28
Abatement Due Date 2008-01-03
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2007-12-28
Abatement Due Date 2008-01-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8630697101 2020-04-15 0455 PPP 3600 RAMBLER AVE, SAINT CLOUD, FL, 34772-7585
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191761.67
Loan Approval Amount (current) 191761.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34772-7585
Project Congressional District FL-09
Number of Employees 21
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193358.81
Forgiveness Paid Date 2021-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State