Search icon

KEMPER WATER CONTROL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: KEMPER WATER CONTROL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Feb 2019 (6 years ago)
Document Number: F19000000666
FEI/EIN Number 83-2313938

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

Address: 6 FAIRFIELD BLVD., PONTE VEDRA BLVD., FL, 32082, US
Mail Address: 6 FAIRFIELD BLVD., PONTE VEDRA BLVD., FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REHSE MICHAEL DR. Director GEBR KEMPER GMBH + CO. KG, HARKORTSTRASSEE, D-57462 OLPE
KRAUS HANS-MICHAEL Secretary 1105 WPEACHTREE STREET NE, ATLANTA, GA, 30309
BOYCE CRAIG President 6 FAIRFIELD BLVD., #7, PONTE VEDRA BEACH, FL, 32082
HOECK GUIDO DR. CHIE 6 FAIRFIELD BLVD., #7, PONTE VEDRA BEACH, FL, 32082
KUESTER CHRISTIAN Director 6 FAIRFIELD BLVD., #7, PONTE VEDRA BEACH, FL, 32082
HOECK GUIDO Director 6 FAIRFIELD BLVD., PONTE VEDRA BLVD., FL, 32082
SMITH, GAMBRELL & RUSSELL, LLP Agent 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 6 FAIRFIELD BLVD., SUITE 7, PONTE VEDRA BLVD., FL 32082 -
CHANGE OF MAILING ADDRESS 2024-02-19 6 FAIRFIELD BLVD., SUITE 7, PONTE VEDRA BLVD., FL 32082 -
REGISTERED AGENT NAME CHANGED 2021-03-03 SMITH, GAMBRELL & RUSSELL, LLP -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 50 NORTH LAURA STREET, SUITE 2600, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-06-26
AMENDED ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-13
AMENDED ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2021-03-04
AMENDED ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5783397200 2020-04-27 0455 PPP 1151 Frank Whiteman Blvd, Naples, FL, 34103
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32400
Loan Approval Amount (current) 32400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Naples, COLLIER, FL, 34103-0600
Project Congressional District FL-19
Number of Employees 1
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32829.3
Forgiveness Paid Date 2021-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State