Search icon

KELLOGG & KIMSEY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: KELLOGG & KIMSEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Oct 1996 (29 years ago)
Document Number: J25268
FEI/EIN Number 592697266
Address: 6077 CLARK CTR AVE, SARASOTA, FL, 34238, US
Mail Address: 6077 CLARK CTR AVE, SARASOTA, FL, 34238, US
ZIP code: 34238
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
634565
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
undefined601947270
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
000-929-699
State:
ALABAMA
Type:
Headquarter of
Company Number:
81219228-a5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0597744
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0899873
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20001051672
State:
COLORADO
Type:
Headquarter of
Company Number:
1094003
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0664057
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
406368
State:
IDAHO
Type:
Headquarter of
Company Number:
476109
State:
IDAHO

Key Officers & Management

Name Role Address
PFEIL DAVID B Vice President 6077 CLARK CTR AVE, SARASOTA, FL, 34238
- Agent -
KELLOGG, PHILIP A. President 6077 Clark Center Ave, SARASOTA, FL, 34238

Form 5500 Series

Employer Identification Number (EIN):
592697266
Plan Year:
2024
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-29 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-18 6077 CLARK CTR AVE, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 1997-02-18 6077 CLARK CTR AVE, SARASOTA, FL 34238 -
NAME CHANGE AMENDMENT 1996-10-10 KELLOGG & KIMSEY, INC. -
CORPORATE MERGER 1994-06-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000004233

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Reg. Agent Change 2016-02-29

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
809612.00
Total Face Value Of Loan:
809612.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
806069.75
Total Face Value Of Loan:
806069.75
Date:
2020-04-07
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:
806069.75
Total Face Value Of Loan:
806069.75

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-30
Type:
Complaint
Address:
EMBASSY SUITES 204 N TAMIAMI TRAIL, SARASOTA, FL, 34238
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-09-27
Type:
Complaint
Address:
200 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34236
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-06-28
Type:
Planned
Address:
202 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34236
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2014-03-05
Type:
Planned
Address:
6077 CLARK CENTER AVE, SARASOTA, FL, 34238
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-03-05
Type:
Complaint
Address:
4125 CLEVELAND AVENUE, FORT MYERS, FL, 33901
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$806,069.75
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$806,069.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$817,399.51
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $604,552
Utilities: $100,759.75
Mortgage Interest: $100,758
Jobs Reported:
69
Initial Approval Amount:
$809,612
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$809,612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$819,507.26
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $809,610
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State