Search icon

KEVIN MCCARTHY, INC. - Florida Company Profile

Company Details

Entity Name: KEVIN MCCARTHY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEVIN MCCARTHY, 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: 05 May 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (11 years ago)
Document Number: 669051
FEI/EIN Number 591998317

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

Address: 2575 SPORTSPLEX DR, CORAL SPRINGS, FL, 33071, US
Mail Address: 2575 SPORTSPLEX DR, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY, KEVIN President 2575 SPORTSFLEX DR, CORAL SPRINGS, FL, 33071
MCCARTHY, KEVIN Director 2575 SPORTSFLEX DR, CORAL SPRINGS, FL, 33071
MCCARTHY, KEVIN Agent 2575 SPORTSPLEX DR, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-25 2575 SPORTSPLEX DR, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 1997-02-25 2575 SPORTSPLEX DR, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-25 2575 SPORTSPLEX DR, CORAL SPRINGS, FL 33071 -

Court Cases

Title Case Number Docket Date Status
CYNTHIA LEE MCCARTHY VS KEVIN MCCARTHY 4D2018-1442 2018-05-10 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011DR001413XXXXNB

Parties

Name CYNTHIA LEE MCCARTHY
Role Appellant
Status Active
Representations Peggy Rowe-Linn
Name KEVIN MCCARTHY, INC.
Role Appellee
Status Active
Representations Steven Cripps
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 11, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CYNTHIA LEE MCCARTHY
Docket Date 2018-06-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's May 16, 2018 motion to relinquish jurisdiction is denied. This court does not need to relinquish jurisdiction to permit the trial court to rule on the attorneys' fees issue, which is a collateral issue. See Giuffre v. Edwards, 226 So. 3d 1034, 1038 (Fla. 4th DCA 2017 ("even after resolution of a lawsuit by way of final judgment or stipulation of dismissal, the trial court retains jurisdiction to resolve 'collateral matters such as taxation of costs and prevailing party attorney's fees.'”) (quoting Amlan, Inc. v. Detroit Diesel Corp., 651 So. 2d 701, 704 (Fla. 4th DCA 1995)); HSBC Bank USA, Nat'l Ass'n for Fremont Home Loan Tr. 2005-B, Mortgage-Backed Certificates, Series 2005-B v. Buset, 216 So. 3d 701, 703–04 (Fla. 3d DCA 2017) ("A trial court's reservation of jurisdiction to award prevailing party attorney's fees or impose sanctions are collateral matters to the main dispute, and do not affect the finality of a judgment. Indeed, if the trial court enters either a post-judgment order awarding attorney's fees or imposing sanctions, that order is itself an appealable final order.").
Docket Date 2018-05-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CYNTHIA LEE MCCARTHY
Docket Date 2018-05-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CYNTHIA LEE MCCARTHY

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3797038500 2021-02-24 0455 PPS 2575 Sportsplex Dr, Coral Springs, FL, 33065-7505
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7291
Loan Approval Amount (current) 7291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-7505
Project Congressional District FL-23
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7335.35
Forgiveness Paid Date 2021-10-06
5477787702 2020-05-01 0455 PPP 2575 SPORTSPLEX DR, CORAL SPRINGS, FL, 33065-7505
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7931
Loan Approval Amount (current) 7931
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CORAL SPRINGS, BROWARD, FL, 33065-7505
Project Congressional District FL-23
Number of Employees 9
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7975.11
Forgiveness Paid Date 2020-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State