Search icon

KENNETH EDWARD AULT PLUMBING INC - Florida Company Profile

Company Details

Entity Name: KENNETH EDWARD AULT PLUMBING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNETH EDWARD AULT PLUMBING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000021963
FEI/EIN Number 205484808

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

Address: 203 SW CABLE WAY, LAKE CITY, FL, 32024, US
Mail Address: 203 SW CABLE WAY, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AULT KENNETH E President 203 SW CABLE WAY, LAKE CITY, FL, 32024
Townsend Tonya C Manager 203 Southwest Cable Way, Lake City, FL, 32024
AULT KENNETH E Agent 203 SW CABLE WAY, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2018-09-10 - -
REINSTATEMENT 2018-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-23 203 SW CABLE WAY, LAKE CITY, FL 32024 -
REINSTATEMENT 2016-05-23 - -
REGISTERED AGENT NAME CHANGED 2016-05-23 AULT, KENNETH E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-11 - -
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
J23000400010 ACTIVE 1000000962105 COLUMBIA 2023-08-18 2033-08-23 $ 3,113.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-01
Amendment 2018-09-10
REINSTATEMENT 2018-07-17
REINSTATEMENT 2016-05-23
REINSTATEMENT 2013-10-11
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3201587309 2020-04-29 0491 PPP 203 SW CABLE WAY, LAKE CITY, FL, 32024-3619
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3100
Loan Approval Amount (current) 3100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LAKE CITY, COLUMBIA, FL, 32024-3619
Project Congressional District FL-03
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3125.14
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State