Search icon

KENSINGTON BUILDERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KENSINGTON BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 May 2000 (25 years ago)
Document Number: P99000092054
FEI/EIN Number 650955022
Address: 1865 NW 107 TER, PLANTATION, FL, 33322
Mail Address: 1865 NW 107 TER, PLANTATION, FL, 33322
ZIP code: 33322
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE PHILIP President 1865 NW 107TH TERRACE, PLANTATION, FL, 33322
LAWRENCE PHILIP Director 1865 NW 107TH TERRACE, PLANTATION, FL, 33322
LAWRENCE DEBORAH Vice President 1865 NW 107TH TERRACE, PLANTATION, FL, 33322
LAWRENCE DEBORAH Secretary 1865 NW 107TH TERRACE, PLANTATION, FL, 33322
LAWRENCE DEBORAH Treasurer 1865 NW 107TH TERRACE, PLANTATION, FL, 33322
LAWRENCE DEBORAH Director 1865 NW 107TH TERRACE, PLANTATION, FL, 33322
COHN ALAN B Agent 100 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 1865 NW 107 TER, PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2009-03-24 1865 NW 107 TER, PLANTATION, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-17 100 W CYPRESS CREEK RD, SUITE 700, FORT LAUDERDALE, FL 33309 -
NAME CHANGE AMENDMENT 2000-05-01 KENSINGTON BUILDERS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-12

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
4526.00
Total Face Value Of Loan:
4526.00
Date:
2020-05-04
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:
4526.00
Total Face Value Of Loan:
4526.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$4,526
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,526
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,562.83
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $4,526

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State