Search icon

KEN NEW TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: KEN NEW TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEN NEW TRUCKING, 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: 20 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2012 (13 years ago)
Document Number: P10000076694
FEI/EIN Number 273182075

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

Address: 2142 W. BONITA ROAD, AVON PARK, FL, 33825
Mail Address: 2142 W. BONITA ROAD, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gerard & Associates CPAs Agent 219 E Center Ave, Sebring, FL, 33870
NEW KENNETH President 2142 W. BONITA ROAD, AVON PARK, FL, 33825
NEW KENNETH Secretary 2142 W. BONITA ROAD, AVON PARK, FL, 33825
NEW KENNETH Treasurer 2142 W. BONITA ROAD, AVON PARK, FL, 33825
NEW KENNETH Director 2142 W. BONITA ROAD, AVON PARK, FL, 33825
LaFlamboy Dale Vice President 2300 N C Hill Road, Avon Park, FL, 33825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-06 Gerard & Associates CPAs -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 219 E Center Ave, Sebring, FL 33870 -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-11-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State