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 |
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 |
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 | - | - |
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