Search icon

KENS EQUIPMENT REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: KENS EQUIPMENT REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENS EQUIPMENT REPAIR, 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: 30 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2021 (4 years ago)
Document Number: P09000038430
FEI/EIN Number 264772970

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

Address: 7163 ROSE AVENUE, ORLANDO, FL, 32810, US
Mail Address: 7163 Rose Ave, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINSON KENNETH President 1838 HUGGINS DR., APOPKA, FL, 32703
VINSON KENNETH Secretary 1838 HUGGINS DR., APOPKA, FL, 32703
VINSON KENNETH Treasurer 1838 HUGGINS DR., APOPKA, FL, 32703
VINSON KENNETH Director 1838 HUGGINS DR., APOPKA, FL, 32703
Taylor Crystal B Treasurer 7163 Rose Ave, Orlando, FL, 32810
Taylor Crystal b Agent 7163 ROSE AVENUE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 Kens Equipment Repair -
REGISTERED AGENT NAME CHANGED 2022-11-08 Taylor, Crystal b -
CHANGE OF MAILING ADDRESS 2022-04-05 7163 ROSE AVENUE, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 7163 ROSE AVENUE, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-25 7163 ROSE AVENUE, ORLANDO, FL 32810 -
AMENDMENT 2021-08-25 - -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000876772 TERMINATED 1000000499923 ORANGE 2013-04-25 2033-05-03 $ 362.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000574047 TERMINATED 1000000430075 ORANGE 2013-02-05 2033-03-13 $ 531.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-11-08
ANNUAL REPORT 2022-04-05
Amendment 2021-08-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State