Search icon

KEMBLE INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: KEMBLE INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEMBLE INTERIORS, 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: 25 Jun 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: J79550
FEI/EIN Number 592827527

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

Address: 294 HIBISCUS AVE, PALM BEACH, FL, 33480
Mail Address: 294 HIBISCUS AVE, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMAKIN MIMI President 306 MADDOCK WAY, PALM BEACH, FL, 33480
O'CONNELL PATRICK Secretary 6 ALFORD COURT, PALM BEACH GARDENS, FL, 33418
MCMAKIN LEIGH Vice President 294 HIBISCUS AVE, PALM BEACH, FL, 33480
BROBERG PETER Agent 223 PERUVIAN AVE., PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
AMENDMENT 2019-03-18 - -
REGISTERED AGENT NAME CHANGED 2002-04-11 BROBERG, PETER -
CHANGE OF PRINCIPAL ADDRESS 1992-03-13 294 HIBISCUS AVE, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 1992-03-13 294 HIBISCUS AVE, PALM BEACH, FL 33480 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000158140 TERMINATED 1000000050384 21733 01211 2007-05-15 2027-05-23 $ 4,623.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-11
Amendment 2019-03-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2630807209 2020-04-16 0455 PPP 294 Hibiscus Ave, Palm Beach, FL, 33480-4301
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213400
Loan Approval Amount (current) 213400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach, PALM BEACH, FL, 33480-4301
Project Congressional District FL-22
Number of Employees 13
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 215300.14
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State