Search icon

KEN GOLEN DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: KEN GOLEN DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEN GOLEN DESIGNS, 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: 25 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2011 (14 years ago)
Document Number: P06000011395
FEI/EIN Number 204195758

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

Address: 1290 WESTON ROAD, 314, WESTON, FL, 33326
Mail Address: 1290 WESTON ROAD, 314, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLEN KENNETH President 2712 CYPRESS MANOR, WESTON, FL, 33332
GOLEN KENNETH Director 2712 CYPRESS MANOR, WESTON, FL, 33332
GOLEN KENNETH Agent 2712 CYPRESS MANOR, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 1290 WESTON ROAD, 314, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2012-03-27 1290 WESTON ROAD, 314, WESTON, FL 33326 -
REINSTATEMENT 2011-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State