Search icon

KEN BENNETT INC - Florida Company Profile

Company Details

Entity Name: KEN BENNETT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEN BENNETT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000064964
FEI/EIN Number 202789904

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

Address: 1211 6TH STREET SW, WINTER HAVEN, FL, 33880
Mail Address: 1211 6TH STREET SW, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT KENNETH A Director 1211 6TH STREET SW, WINTER HAVEN, FL, 33880
BENNETT KENNETH A Agent 1211 6TH STREET SW, WINTER HAVEN, FL, 33880
BENNETT KENNETH A President 1211 6TH STREET SW, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 1211 6TH STREET SW, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2025-06-01 1211 6TH STREET SW, WINTER HAVEN, FL 33880 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 1211 6TH STREET SW, WINTER HAVEN, FL 33880 -

Court Cases

Title Case Number Docket Date Status
KEN BENNETT VS STATE OF FLORIDA 2D2015-2647 2015-06-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2009CF000139

Parties

Name KEN BENNETT INC
Role Appellant
Status Active
Representations SEAN CONWAY, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ELBA CARIDAD MARTIN, A.A.G.
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of STATE OF FLORIDA
Docket Date 2016-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-02
Type Order
Subtype Order Striking Filing
Description strike pro se rehearing/represented
Docket Date 2016-05-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR REHEARING AND IN THE ALT. ENTRY OF A WRITTEN OPINION"
On Behalf Of KEN BENNETT
Docket Date 2016-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-01-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KEN BENNETT
Docket Date 2015-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-11-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KEN BENNETT
Docket Date 2015-10-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ CM-Supp(10)/IB(11-3-15)
Docket Date 2015-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of KEN BENNETT
Docket Date 2015-10-08
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain
Docket Date 2015-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***STRICKEN***
On Behalf Of KEN BENNETT
Docket Date 2015-08-28
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-07-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ CM/lb
Docket Date 2015-07-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2015-06-18
Type Order
Subtype Order
Description Miscellaneous Order ~ JB
Docket Date 2015-06-15
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of DESOTO CLERK
Docket Date 2015-06-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEN BENNETT

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State