Search icon

KENS EQUIPMENT REPAIR, INC.

Company Details

Entity Name: KENS EQUIPMENT REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2021 (3 years ago)
Document Number: P09000038430
FEI/EIN Number 264772970
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

Agent

Name Role Address
Taylor Crystal b Agent 7163 ROSE AVENUE, ORLANDO, FL, 32810

President

Name Role Address
VINSON KENNETH President 1838 HUGGINS DR., APOPKA, FL, 32703

Secretary

Name Role Address
VINSON KENNETH Secretary 1838 HUGGINS DR., APOPKA, FL, 32703

Treasurer

Name Role Address
VINSON KENNETH Treasurer 1838 HUGGINS DR., APOPKA, FL, 32703
Taylor Crystal B Treasurer 7163 Rose Ave, Orlando, FL, 32810

Director

Name Role Address
VINSON KENNETH Director 1838 HUGGINS DR., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 Kens Equipment Repair No data
REGISTERED AGENT NAME CHANGED 2022-11-08 Taylor, Crystal b No data
CHANGE OF MAILING ADDRESS 2022-04-05 7163 ROSE AVENUE, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 7163 ROSE AVENUE, ORLANDO, FL 32810 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-25 7163 ROSE AVENUE, ORLANDO, FL 32810 No data
AMENDMENT 2021-08-25 No data No data
REINSTATEMENT 2016-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-09-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

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 Feb 2025

Sources: Florida Department of State