Search icon

CAROLYN KINDER, INC. - Florida Company Profile

Company Details

Entity Name: CAROLYN KINDER, 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: 23 Aug 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 1997 (28 years ago)
Document Number: F93000003858
FEI/EIN Number 593196820

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

Address: 3612 W. Obispo Street, Tampa, FL, 33629, US
Mail Address: PO Box 130705, Tampa, FL, 33681, US
ZIP code: 33629
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LONG THOMAS E Agent 401 E. JACKSON ST STE. 1500, TAMPA, FL, 33602
KINDER ROBERT Chief Executive Officer 3612 W. Obispo Street, Tampa, FL, 33629

Form 5500 Series

Employer Identification Number (EIN):
593196820
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000096817 CAROLYN KINDER INTERNATIONAL ACTIVE 2023-08-18 2028-12-31 - PO BOX 130705, TAMPA, FL, 33681

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 401 E. JACKSON ST STE. 1500, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 3612 W. Obispo Street, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2023-02-27 3612 W. Obispo Street, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2003-05-05 LONG, THOMAS ESQ -
REINSTATEMENT 1997-05-29 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-16

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
80200.00
Total Face Value Of Loan:
80200.00
Date:
2020-04-30
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:
80200.00
Total Face Value Of Loan:
80200.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80200
Current Approval Amount:
80200
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80777.88
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80200
Current Approval Amount:
80200
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80815.23

Date of last update: 03 Jun 2025

Sources: Florida Department of State