Search icon

KARNAK CORPORATION - Florida Company Profile

Company Details

Entity Name: KARNAK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KARNAK CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 1984 (41 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: H24002
FEI/EIN Number 59-2450759

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

Address: C/O SYDNEY SHERAR, 2300 W. COUNTY RD 38 E,, FORT COLLINS, CO, 80526, US
Mail Address: C/O SYDNEY SHERAR, 2300 W. COUNTY RD 38 E,, FORT COLLINS, CO, 80526, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERAR SYDNEY R President 2300 W. COUNTY RD 38 E., FORT COLLINS, CO, 80526
SHERAR SYDNEY R Director 2300 W. COUNTY RD 38 E., FORT COLLINS, CO, 80526
RAMPTON JESSICA W Agent 3239 DELLWOOD AVE, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103753 FLORIDA FEEDER RODENTS EXPIRED 2014-10-13 2019-12-31 - 147 PINE TREE ROAD, EAST PALATKA, FL, 32131
G11000024814 RODENTS ON THE ROAD EXPIRED 2011-03-09 2016-12-31 - 147 PINE TREE ROAD, EAST PALATKA, FL, 32131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 C/O SYDNEY SHERAR, 2300 W. COUNTY RD 38 E,, LOT 39, FORT COLLINS, CO 80526 -
CHANGE OF MAILING ADDRESS 2022-04-29 C/O SYDNEY SHERAR, 2300 W. COUNTY RD 38 E,, LOT 39, FORT COLLINS, CO 80526 -
REGISTERED AGENT NAME CHANGED 2022-04-29 RAMPTON, JESSICA W -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3239 DELLWOOD AVE, JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2056267403 2020-05-05 0491 PPP 147 PINE TREE ROAD, EAST PALATKA, FL, 32131-4160
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40922.79
Loan Approval Amount (current) 40922.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17613
Servicing Lender Name DLP Bank
Servicing Lender Address 811 S Walnut St, STARKE, FL, 32091-4401
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST PALATKA, PUTNAM, FL, 32131-4160
Project Congressional District FL-06
Number of Employees 9
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17613
Originating Lender Name DLP Bank
Originating Lender Address STARKE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 41447.97
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State