Search icon

KINNEY, FERNANDEZ & BOIRE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KINNEY, FERNANDEZ & BOIRE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Oct 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2011 (14 years ago)
Document Number: K36783
FEI/EIN Number 592917136
Address: 3128 W KENNEDY BLVD, TAMPA, FL, 33609
Mail Address: P O BOX 18055, TAMPA, FL, 33679
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Marcus J Director 3128 W KENNEDY BLVD, TAMPA, FL, 33609
Fernandez Marcus J President 3128 W KENNEDY BLVD, TAMPA, FL, 33609
Fernandez Marcus J Secretary 3128 W KENNEDY BLVD, TAMPA, FL, 33609
FERNANDEZ, MANUEL J. Agent 3128 W KENNEDY BLVD, TAMPA, FL, 33609

Form 5500 Series

Employer Identification Number (EIN):
592917136
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-09 3128 W KENNEDY BLVD, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2006-01-09 3128 W KENNEDY BLVD, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 1991-02-11 3128 W KENNEDY BLVD, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 1990-03-26 FERNANDEZ, MANUEL J. -
NAME CHANGE AMENDMENT 1989-10-09 KINNEY, FERNANDEZ & BOIRE, P.A. -
NAME CHANGE AMENDMENT 1988-12-30 SLATER & FERNANDEZ, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-22
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

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$140,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,487.4
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $140,500
Jobs Reported:
11
Initial Approval Amount:
$140,162
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,065.27
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $140,160

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State