Search icon

K-LINE, INC. - Florida Company Profile

Company Details

Entity Name: K-LINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K-LINE, 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: 28 Aug 1985 (40 years ago)
Document Number: H73390
FEI/EIN Number 592581230

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

Address: 174 RICH ST, VENICE, FL, 34292, US
Mail Address: 174 RICH ST, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONES GREGORY L President 174 RICH ST, VENICE, FL, 34292
SUSAN B. WONES Vice President 174 RICH ST, VENICE, FL, 34292
BRITTANY WONES Manager 174 RICH ST, VENICE, FL, 34292
WONES, GREGORY, L. Agent 174 RICH ST, VENICE, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011516 CUSTOM DREAM RIDES ACTIVE 2016-02-01 2026-12-31 - 240 RICH ST, VENICE, FL, 34292
G00143900189 AMTRUCK REPAIR SERVICE ACTIVE 2000-05-23 2025-12-31 - 240 RICH STREET, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 174 RICH ST, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2023-03-28 174 RICH ST, VENICE, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 174 RICH ST, VENICE, FL 34292 -
REGISTERED AGENT NAME CHANGED 2012-03-27 WONES, GREGORY, L. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000416899 TERMINATED 1000001000942 SARASOTA 2024-06-25 2044-07-03 $ 17,912.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J24000523496 ACTIVE 2023CC006588SC 12TH JUD CIR SARASOTA CTY FL 2024-05-09 2029-09-09 $23,783.04 BRANDON PAULSON, 190 NORFOLD AVE NW, PORT CHARLOTTE, FL 33952
J23000160358 TERMINATED 1000000949357 SARASOTA 2023-04-10 2043-04-12 $ 14,293.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J23000136135 ACTIVE 2022-CA-004881-SC 12TH JUD CIR SARASOTA CTY 2023-02-23 2028-04-20 $34,990.61 CHRIS BENDER, 1334 WESTERN PINE CIRCLE, SARASOTA, FL 34240
J20000419966 TERMINATED 1000000871219 SARASOTA 2020-12-18 2040-12-23 $ 12,666.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J12000359516 TERMINATED 1000000271825 SARASOTA 2012-04-24 2032-05-02 $ 1,185.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5180958504 2021-02-27 0455 PPS 240 Rich St, Venice, FL, 34292-3145
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44750
Loan Approval Amount (current) 44750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34292-3145
Project Congressional District FL-17
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44922.87
Forgiveness Paid Date 2021-07-21
8116577108 2020-04-15 0455 PPP 240 RICH ST, VENICE, FL, 34292-3145
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44750
Loan Approval Amount (current) 44750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34292-3145
Project Congressional District FL-17
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45305.39
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State