Search icon

KENCO - 2000, INC. - Florida Company Profile

Company Details

Entity Name: KENCO - 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENCO - 2000, 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: 01 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2012 (13 years ago)
Document Number: P99000050965
FEI/EIN Number 59-3623341

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

Address: 1539 GARDEN AVENUE, HOLLY HILL, FL, 32117
Mail Address: 1539 GARDEN AVENUE, HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB RAYMOND President 1539 GARDEN AVE, HOLLY HILL, FL, 32117
WEBB RAYMOND Treasurer 1539 GARDEN AVE, HOLLY HILL, FL, 32117
WEBB RAYMOND K Agent 1539 GARDEN AVENUE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-20 1539 GARDEN AVENUE, HOLLY HILL, FL 32117 -
REGISTERED AGENT NAME CHANGED 2006-06-20 WEBB, RAYMOND K -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-16 1539 GARDEN AVENUE, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2001-01-16 1539 GARDEN AVENUE, HOLLY HILL, FL 32117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900004029 LAPSED 07-002263-CI-8 6TH JUD CIR CRT PINELLAS CTY 2008-02-22 2013-03-13 $6200.00 HI*TECH ELECTRONIC DISPLAYS, INC, A FLORIDA CORPORATION, 13900 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL 33764

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313880932 0419700 2011-01-12 696 SEVILLE STREET, HOLLY HILL, FL, 32117
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2011-01-12
Emphasis S: FALL FROM HEIGHT, S: POWERED IND VEHICLE
Case Closed 2011-01-14

Related Activity

Type Referral
Activity Nr 201359247
Safety Yes
311821540 0419700 2009-04-16 102 DUNLAWTON BLVD., DAYTONA BEACH, FL, 32118
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-04-16
Emphasis S: FALL FROM HEIGHT
Case Closed 2010-05-26

Related Activity

Type Referral
Activity Nr 201357837
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2009-04-24
Abatement Due Date 2009-04-29
Current Penalty 425.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
306744632 0419700 2003-05-16 747 INTERNATIONAL BLVD, DAYTONA BEACH, FL, 32119
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-07-21
Case Closed 2003-11-25

Related Activity

Type Referral
Activity Nr 201354610
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 IV
Issuance Date 2003-09-24
Abatement Due Date 2003-09-29
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100067 C02 V
Issuance Date 2003-09-24
Abatement Due Date 2003-09-29
Current Penalty 188.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State