Search icon

KENNEDY CONTRACTORS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: KENNEDY CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNEDY CONTRACTORS, 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: 18 Oct 1994 (31 years ago)
Document Number: P94000076402
FEI/EIN Number 650525324

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

Address: 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL, 33407, US
Mail Address: 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
727966
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-923-915
State:
ALABAMA
Type:
Headquarter of
Company Number:
4d982eb0-a0d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0563366
State:
KENTUCKY

Key Officers & Management

Name Role Address
KENNEDY DANIEL F Director 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL, 33407
CARP MICHAEL T Agent 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL, 33407
KENNEDY DANIEL F Officer 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL, 33407

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1PQ44
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-05-30
CAGE Expiration:
2026-05-03
SAM Expiration:
2022-05-30

Contact Information

POC:
MICHAEL T. CARP

Form 5500 Series

Employer Identification Number (EIN):
650525324
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2019-01-14 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL 33407 -

Court Cases

Title Case Number Docket Date Status
TORMAX USA, LLC, Appellant(s) v. KENNEDY CONTRACTORS, INC., Appellee(s). 4D2023-1867 2023-08-02 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC014719XXXXNB

Parties

Name Tormax USA, LLC
Role Appellant
Status Active
Representations Lauren Shumate, George S. LeMieux
Name KENNEDY CONTRACTORS, INC.
Role Appellee
Status Active
Representations Stephen M. Cohen
Name Hon. Debra Moses Stephens
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-30
Type Record
Subtype Appendix to Response
Description Appendix to Objection
On Behalf Of Kennedy Contractors, Inc.
Docket Date 2023-10-30
Type Response
Subtype Objection
Description Objection to Motion for Extension
On Behalf Of Kennedy Contractors, Inc.
Docket Date 2023-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Tormax USA, LLC
Docket Date 2024-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's February 21, 2024 motion for attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400(b) is granted conditioned on the trial court determining that Appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2024-07-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2024-04-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Tormax USA, LLC
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-02-22
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Kennedy Contractors, Inc.
View View File
Docket Date 2024-02-21
Type Record
Subtype Appendix to Motion
Description Appendix to Motion for Attorney's Fees
Docket Date 2024-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-01-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-01-25
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-01-23
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-01-11
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO STRIKE APPELLANT'S INITIAL BRIEF AND APPENDIX
Docket Date 2023-12-28
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-12-26
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE INITIAL BRIEF AND APPENDIX
Docket Date 2023-12-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief ***STRICKEN***
On Behalf Of Tormax USA, LLC
Docket Date 2023-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief ***STRICKEN***
On Behalf Of Tormax USA, LLC
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Upon consideration of appellee's November 30, 2023 response, it is ORDERED that appellant's November 30, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2023-12-01
Type Response
Subtype Objection
Description OBJECTION TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AND MOTION FOR IMPOSITION OF SANCTIONS
Docket Date 2023-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Tormax USA, LLC
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (751 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Tormax USA, LLC
Docket Date 2023-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Tormax USA, LLC
Docket Date 2023-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time --20 DAYS TO 10/30/23
Docket Date 2023-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Tormax USA, LLC
Docket Date 2023-08-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-16

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
361915.00
Total Face Value Of Loan:
361915.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
438700.00
Total Face Value Of Loan:
438700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-01-21
Type:
Unprog Rel
Address:
3459 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33060
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-05-26
Type:
Planned
Address:
5109 UNIVERSITY BLVD WEST, JACKSONVILLE, FL, 32216
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-04-16
Type:
Planned
Address:
9733 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-04-26
Type:
Planned
Address:
7350 W. MCNABB ROAD, NORTH LAUDERDALE, FL, 33068
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-03-11
Type:
Referral
Address:
11406 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32258
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
361915
Current Approval Amount:
361915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
364641.76
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
438700
Current Approval Amount:
438700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
442281.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State