Search icon

KENSINGTON CARPET OUTLET OF FL, INC. - Florida Company Profile

Company Details

Entity Name: KENSINGTON CARPET OUTLET OF FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENSINGTON CARPET OUTLET OF FL, 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: 03 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: P95000017854
FEI/EIN Number 593297054

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

Address: 6101 RIDGE RD, PORT RICHEY, FL, 34668, US
Mail Address: 6101 RIDGE RD, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEARS JOHN R President 6101 RIDGE RD, PORT RICHEY, FL, 34668
SEARS CYNTHIA M Vice President 6101 RIDGE ROAD, PORT RICHEY, FL, 34668
SEARS CYNTHIA M President 6101 RIDGE ROAD, PORT RICHEY, FL, 34668
SEARS CYNTHIA M Secretary 6101 RIDGE ROAD, PORT RICHEY, FL, 34668
SEARS CYNTHIA M Treasurer 6101 RIDGE ROAD, PORT RICHEY, FL, 34668
SEARS JOHN R Agent 6101 RIDGE RD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-09 SEARS, JOHN R -
AMENDMENT 2022-12-21 - -
REINSTATEMENT 2011-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-24 6101 RIDGE RD, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 6101 RIDGE RD, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 1999-05-05 6101 RIDGE RD, PORT RICHEY, FL 34668 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900009090 LAPSED H-27-SP-2003000378 HERNANDO COUNTY 5TH JUD CIR. 2003-09-23 2009-04-05 $1570.99 JAMES A. GUNNING, 7408 MEADOW BROOK LANE, SPRING HILL, FL 34606
J04900002000 LAPSED H-27-SP-2003000378 5 JUD CIR ST OF FL HERNANDO CO 2003-09-19 2009-03-16 $1570.94 JAMES A. GUNNING, 7408 MEADOW BROOK LANE, SPRING HILL, FL 34606

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-09
Amendment 2022-12-21
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2016-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State