Search icon

KENYON POWER BOATS, INC. - Florida Company Profile

Company Details

Entity Name: KENYON POWER BOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENYON POWER BOATS, 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: 12 Aug 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2010 (14 years ago)
Document Number: P97000069567
FEI/EIN Number 593469387

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

Address: 36851 US HWY 19 N, PALM HARBOR, FL, 34684, US
Mail Address: 36851 US HWY 19 N, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOAT AND MOTOR SUPERSTORE 401(K) PLAN 2023 593469387 2024-07-01 KENYON POWER BOATS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441222
Sponsor’s telephone number 7279427767
Plan sponsor’s address 36851 U.S. 19 N, PALM HARBOR, FL, 34684

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing ANDY EICHENBERG
Valid signature Filed with authorized/valid electronic signature
BOAT AND MOTOR SUPERSTORE 401(K) PLAN 2022 593469387 2023-07-31 KENYON POWER BOATS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441222
Sponsor’s telephone number 7279427767
Plan sponsor’s address 36851 U.S. 19 N, PALM HARBOR, FL, 34684

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing ANDY EICHENBERG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KENYON BRADLEY W Vice President 36851 U.S. HWY 19 N., PALM HARBOR, FL, 34684
Kenyon Kyle L President 36851 US HWY 19 N, PALM HARBOR, FL, 34684
Davenport John Secretary 36851 US HWY 19 N, PALM HARBOR, FL, 34684
Knebel Chris Treasurer 36851 US HWY 19 N, PALM HARBOR, FL, 34684
Kenyon Dawn A Agent 36851 US 19 NORTH, PALM HARBOR, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000005893 HOMOSASSA MARINE ACTIVE 2025-01-14 2030-12-31 - 36851 US HWY 19.N., PALM HARBOR, FL, 34684
G20000057068 CAREFREE SPACE COAST ACTIVE 2020-05-22 2025-12-31 - 4350 DIXIE HWY NE, PALM BAY, FL, 32905
G01067900135 BOAT AND MOTOR SUPERSTORES ACTIVE 2001-03-12 2026-12-31 - 36851 U.S. HWY 19 NORTH, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-21 Kenyon, Dawn A -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 36851 US 19 NORTH, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2012-02-03 36851 US HWY 19 N, PALM HARBOR, FL 34684 -
AMENDMENT 2010-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-16 36851 US HWY 19 N, PALM HARBOR, FL 34684 -

Court Cases

Title Case Number Docket Date Status
DEVIS ROMERO A/K/A DEVIS ROMERO DRULLES, Appellant(s) v. KENYON POWER BOATS, INC. D/B/A BOAT AND MOTOR SUPERSTORES, Appellee(s). 2D2024-0419 2024-02-20 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
23-CC-7560-CO

Parties

Name A/K/A DEVIS ROMERO DRULLES
Role Appellant
Status Active
Name DEVIS ROMERO
Role Appellant
Status Active
Representations MARC VINCENT PAZIENZA, ESQ.
Name D/B/A BOAT AND MOTOR SUPERSTORES
Role Appellee
Status Active
Name KENYON POWER BOATS, INC.
Role Appellee
Status Active
Representations LEE L. HAAS, ESQ.
Name HON. JOHN CARASSAS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-10
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of DEVIS ROMERO
Docket Date 2024-06-12
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-06-03
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO ORDER DATED MAY 23, 2024
On Behalf Of DEVIS ROMERO
Docket Date 2024-05-08
Type Order
Subtype Order on Motion To Dismiss
Description Appellee's motion to dismiss appeal for lack of jurisdiction is denied.
View View File
Docket Date 2024-04-23
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of DEVIS ROMERO
Docket Date 2024-04-17
Type Record
Subtype Record on Appeal Redacted
Description CARASSAS - 60 PAGES
On Behalf Of PINELLAS CLERK
Docket Date 2024-04-09
Type Order
Subtype Order to File Response
Description ORD-APPELLANT TO FILE RESPONSE ~ Appellant shall respond to Appellee's motion to dismiss within 15 days of the dateof this order.
Docket Date 2024-04-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR LACK OF JURISDICTION
On Behalf Of KENYON POWER BOATS, INC.
Docket Date 2024-03-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S RESPONSE TO ORDER FOR STATUS REPORT
On Behalf Of DEVIS ROMERO
Docket Date 2024-03-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's March 4, 2024, order to show cause is hereby discharged.
Docket Date 2024-03-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DEVIS ROMERO
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-03-04
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ ***DISCHARGED PER 3/25/24 ORDER*** In response to this court's order to show case, Appellant has filed an order granting plaintiff's motion for default. Within fifteen days, Appellant shall either provide a copy of a final judgment or show cause why this case should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2024-03-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2024-02-23
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect ofdelaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). Thisappeal is held in abeyance. If there are no such motions pending, Appellant shall notifythis court within five days. If there are such motion(s) pending, Appellant shall notifythis court upon disposition of the motion(s) or shall file a status report within thirty days,whichever occurs first.
Docket Date 2024-02-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2024-02-21
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of DEVIS ROMERO
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEVIS ROMERO
Docket Date 2024-02-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-07-12
Type Order
Subtype Order
Description This court's July 12, 2024, order is vacated.
View View File
Docket Date 2024-07-12
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to serve the initial brief as directed by this court's June 12, 2024, order.
View View File
Docket Date 2024-05-23
Type Order
Subtype Order to File Response
Description The record on appeal has been transmitted and contains a copy of the final judgment. This court's February 21, 2024, order to show cause is discharged. Appellant's motion for reconsideration or, alternatively, motion for rehearing or motion for relief from order and/or motion to set-aside default was filed on February 15, 2024. The final judgment was rendered on February 16, 2024. Within ten days, Appellant shall file a response addressing whether this motion, filed prior to the final judgment, tolls rendition pursuant to Florida Rule of Appellate Procedure 9.020(h).
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-01-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD FA481410P0170 2010-09-20 2010-09-20 2010-09-20
Unique Award Key CONT_AWD_FA481410P0170_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PURCHASE AND INSTALL A MERCURY VERADO 25
NAICS Code 333618: OTHER ENGINE EQUIPMENT MANUFACTURING
Product and Service Codes 2010: SHIP AND BOAT PROPULSION COMPONENTS

Recipient Details

Recipient KENYON POWER BOATS, INC.
UEI DZ1PPWSRJ413
Legacy DUNS 017266805
Recipient Address 36851 US HIGHWAY 19 N, PALM HARBOR, 346841233, UNITED STATES
PURCHASE ORDER AWARD FA481410P0097 2010-03-15 2010-05-16 2010-05-16
Unique Award Key CONT_AWD_FA481410P0097_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4102.32
Current Award Amount 4102.32
Potential Award Amount 4102.32

Description

Title REPLACE SUPER CHARGER ON MERCURY MERCADO
NAICS Code 333618: OTHER ENGINE EQUIPMENT MANUFACTURING
Product and Service Codes 3590: MISC SERVICE & TRADE EQ

Recipient Details

Recipient KENYON POWER BOATS, INC.
UEI DZ1PPWSRJ413
Legacy DUNS 017266805
Recipient Address 36851 US HIGHWAY 19 N, PALM HARBOR, PINELLAS, FLORIDA, 346841233, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4118617102 2020-04-12 0455 PPP 36851 US HIGHWAY 19 N, PALM HARBOR, FL, 34684-1233
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107800
Loan Approval Amount (current) 360912.49
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM HARBOR, PINELLAS, FL, 34684-1233
Project Congressional District FL-13
Number of Employees 39
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 365403.85
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State