Search icon

KEVIN ALLEN PARTNERS INCORPORATED - Florida Company Profile

Company Details

Entity Name: KEVIN ALLEN PARTNERS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

KEVIN ALLEN PARTNERS INCORPORATED is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Jan 2015 (10 years ago)
Date of dissolution: 11 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: P15000002816
FEI/EIN Number APPLIED FOR

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

Address: 1865 DAYTONIA ROAD, MIAMI BEACH, FL 33141
Mail Address: 1865 DAYTONIA ROAD, MIAMI BEACH, FL 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN, KEVIN W Agent 1865 DAYTONIA ROAD, MIAMI BEACH, FL 33141
ALLEN, KEVIN W Director 1865 DAYTONIA ROAD, MIAMI BEACH, FL 33141
ALLEN, KARL F Director 1865 DAYTONIA ROAD, MIAMI BEACH, FL 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-11 - -
NAME CHANGE AMENDMENT 2017-12-26 KEVIN ALLEN PARTNERS INCORPORATED -
NAME CHANGE AMENDMENT 2017-09-01 EI PERFORMANCE INCORPORATED -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 ALLEN, KEVIN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2015-06-08 REKAP INCORPORATED -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-10
Name Change 2017-12-26
Name Change 2017-09-01
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-10-19
Name Change 2015-06-08

Date of last update: 20 Feb 2025

Sources: Florida Department of State