Search icon

KISSIMMEE POPCORN COMPANY - Florida Company Profile

Company Details

Entity Name: KISSIMMEE POPCORN COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KISSIMMEE POPCORN COMPANY 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: 21 Jul 1986 (39 years ago)
Date of dissolution: 04 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: J25094
FEI/EIN Number 592693048

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

Address: 5770 W. IRLO BRONSON HWY., SUITE 431, KISSIMMEE, FL, 34746, US
Mail Address: 5770 W. IRLO BRONSON HWY., SUITE 431, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON BYRON President 505 W 2ND AVE., WINDERMERE, FL, 34786
SUTTON NORMA VSE 505 W 2ND AVE., WINDERMERE, FL, 34786
bodine taylor m dire 5770 W. IRLO BRONSON HWY., KISSIMMEE, FL, 34746
SUTTON BYRON K Agent 5770 west irlo bronson, kissimmee, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038064 BLUE MAX TAVERN EXPIRED 2016-04-14 2021-12-31 - 5770 IRLO BRONSON MEMORIAL HIGHWAY, SUITE 300-318, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 5770 W. IRLO BRONSON HWY., SUITE 431, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2019-04-18 5770 W. IRLO BRONSON HWY., SUITE 431, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 5770 west irlo bronson, kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2009-04-10 SUTTON, BYRON K -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000535314 TERMINATED 1000000903333 OSCEOLA 2021-10-14 2041-10-20 $ 852.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000307514 TERMINATED 1000000742552 OSCEOLA 2017-05-16 2037-06-01 $ 404.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000293417 TERMINATED 1000000742553 OSCEOLA 2017-05-16 2027-05-24 $ 848.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000809677 TERMINATED 1000000727615 OSCEOLA 2016-12-06 2026-12-21 $ 5,300.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000809669 TERMINATED 1000000727611 OSCEOLA 2016-12-02 2036-12-21 $ 4,141.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000114813 TERMINATED 1000000703489 OSCEOLA 2016-01-25 2036-02-10 $ 6,143.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000595771 TERMINATED 1000000703490 OSCEOLA 2016-01-25 2026-09-09 $ 33.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000743365 TERMINATED 1000000679534 OSCEOLA 2015-06-11 2035-07-08 $ 2,848.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000050944 TERMINATED 1000000646634 OSCEOLA 2014-11-18 2025-01-08 $ 10,774.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J15000050779 TERMINATED 1000000646557 OSCEOLA 2014-11-13 2035-01-08 $ 26,656.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5479397304 2020-04-30 0455 PPP 5770 W Irlo Bronson Mem Hwy, Kissimmee, FL, 34746
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-0001
Project Congressional District FL-09
Number of Employees 7
NAICS code 445299
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 16655.96
Forgiveness Paid Date 2021-04-19
6880868300 2021-01-27 0455 PPS 5770 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34746-4732
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-4732
Project Congressional District FL-09
Number of Employees 7
NAICS code 445299
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 16559.22
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State