Search icon

KID KAM, INC. - Florida Company Profile

Company Details

Entity Name: KID KAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KID KAM, 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: 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: 25 Jan 1990 (35 years ago)
Date of dissolution: 22 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2022 (3 years ago)
Document Number: L45318
FEI/EIN Number 650189535

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

Address: 11610 S CLEVELAND, FT MYER, FL, 33907, US
Mail Address: 11610 S CLEVELAND, FT MYER, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, RAYMOND C. President 4627 NW 32 TERRACE, CAPE CORAL, FL, 33993
MILLER, CAROL Vice President 4627 NW 32 TERRACE, CAPE CORAL, FL, 33993
KINTER TRACY R Secretary 2653 N.W. 29H TERRACE, CAPE CORAL, FL, 33993
GRIFFIN MECHELLE A Treasurer 610 N.W. 1ST TERRACE, CAPE CORAL, FL, 33993
MILLER CAROL Agent 11610 S CLEVELAND, FT MYER, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062090 PLAYMATES PRESCHOOL EXPIRED 2018-05-23 2023-12-31 - 11610 S. CLEVELAND AVE, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-23 MILLER, CAROL -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 11610 S CLEVELAND, FT MYER, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 11610 S CLEVELAND, FT MYER, FL 33907 -
CHANGE OF MAILING ADDRESS 1996-05-01 11610 S CLEVELAND, FT MYER, FL 33907 -
REINSTATEMENT 1995-04-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-10
REINSTATEMENT 2014-10-21
ANNUAL REPORT 2013-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2779737308 2020-04-29 0455 PPP 11610 S. Cleveland Ave, Ft. Myers, FL, 33907
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft. Myers, LEE, FL, 33907-1000
Project Congressional District FL-19
Number of Employees 14
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52995.83
Forgiveness Paid Date 2021-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State