Search icon

KIM-KEN DEVELOPMENTS, INC.

Company Details

Entity Name: KIM-KEN DEVELOPMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (2 years ago)
Document Number: P96000049895
FEI/EIN Number 593385515
Address: 501 FARVILLA ROAD, ORLANDO, FL, 32808, US
Mail Address: 501 FARVILLA ROAD, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIM KEN DEVELOPMENT INC. 401 K PROFIT SHARING PLAN TRUST 2017 593385515 2018-09-27 KIM-KEN DEVELOPMENTS INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812210
Sponsor’s telephone number 4072980703
Plan sponsor’s address 501 FAIRVILLA RD, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing KIMBERLEY BROWN
Valid signature Filed with authorized/valid electronic signature
KIM KEN DEVELOPMENT INC. 401 K PROFIT SHARING PLAN TRUST 2015 593385515 2016-10-17 KIM-KEN DEVELOPMENTS INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812210
Sponsor’s telephone number 4072980703
Plan sponsor’s address 501 FAIRVILLA RD, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing KIMBERLEY BROWN
Valid signature Filed with authorized/valid electronic signature
KIM KEN DEVELOPMENT INC. 401 K PROFIT SHARING PLAN TRUST 2014 593385515 2015-06-10 KIM-KEN DEVELOPMENTS INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812210
Sponsor’s telephone number 4072980703
Plan sponsor’s address 501 FAIRVILLA RD, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing KENNETH MITCHELL SR
Valid signature Filed with authorized/valid electronic signature
KIM KEN DEVELOPMENT INC. 401 K PROFIT SHARING PLAN TRUST 2013 593385515 2014-07-31 KIM-KEN DEVELOPMENTS INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812210
Sponsor’s telephone number 4072980703
Plan sponsor’s address 501 FAIRVILLA RD, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing KIMBERLEY M BROWN
Valid signature Filed with authorized/valid electronic signature
KIM KEN DEVELOPMENT INC. 401 K PROFIT SHARING PLAN TRUST 2012 593385515 2014-07-31 KIM-KEN DEVELOPMENTS INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812210
Sponsor’s telephone number 4072980703
Plan sponsor’s address 501 FAIRVILLA RD, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing KIM-KEN DEVELOPMENTS INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Mitchell Kimberley L Agent 501 FAIRVILLA ROAD, ORLANDO, FL, 32808

Owne

Name Role Address
MITCHELL Kimberley L Owne 985 HENTON LANE, ORLANDO, FL, 32805

Manager

Name Role Address
Mitchell Kimberley LMs. Manager 501 FARVILLA ROAD, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011436 MITCHELL'S FUNERAL HOME, INC. ACTIVE 2010-02-04 2025-12-31 No data 501 FAIRVILLA ROAD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-11 Mitchell, Kimberley LAURICE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 501 FAIRVILLA ROAD, ORLANDO, FL 32808 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-07-13
REINSTATEMENT 2022-10-11
Reg. Agent Change 2021-03-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State