Search icon

KEMPTVILLE INVESTMENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEMPTVILLE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEMPTVILLE INVESTMENTS, 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: 22 Aug 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Aug 2007 (18 years ago)
Document Number: P96000070975
FEI/EIN Number 593396810

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

Address: 423 N. RIDGEWOOD AVENUE, EDGEWATER, FL, 32132
Mail Address: 423 N. RIDGEWOOD AVENUE, EDGEWATER, FL, 32132
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES STEVE Sr. Director 423 N. RIDGEWOOD AVENUE, EDGEWATER, FL, 32132
Holmes Yvonne President 423 N. RIDGEWOOD AVENUE, EDGEWATER, FL, 32132
Holmes Stephen L Director 423 N. RIDGEWOOD AVENUE, EDGEWATER, FL, 32132
HOLMES YVONNE Agent 423 N. RIDGEWOOD AVENUE, EDGEWATER, FL, 32132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117661 HOLMES AUTOWORKS EXPIRED 2017-10-25 2022-12-31 - 423 N. RIDGEWOOD AVE., EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 423 N. RIDGEWOOD AVENUE, EDGEWATER, FL 32132 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 423 N. RIDGEWOOD AVENUE, EDGEWATER, FL 32132 -
CHANGE OF MAILING ADDRESS 2012-01-05 423 N. RIDGEWOOD AVENUE, EDGEWATER, FL 32132 -
CANCEL ADM DISS/REV 2007-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2000-07-06 - -
REGISTERED AGENT NAME CHANGED 2000-07-06 HOLMES, YVONNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000294923 TERMINATED 1000000151430 VOLUSIA 2009-11-30 2030-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000217827 ACTIVE 1000000103974 6306 3179 2008-12-22 2029-01-22 $ 2,645.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000454420 TERMINATED 1000000103974 6306 3179 2008-12-22 2029-01-28 $ 2,645.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000028002 TERMINATED 1000000069485 6179 73 2008-01-11 2028-01-30 $ 5,304.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J05000069960 TERMINATED 1000000011611 5535 1561 2005-04-19 2010-05-18 $ 3,900.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J03000302796 TERMINATED 1000000002226 5210 3191 2003-11-20 2023-12-10 $ 3,617.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-05
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:
38542.00
Total Face Value Of Loan:
38542.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38542
Current Approval Amount:
38542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38852.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State