Search icon

THE KINGS EMBASSY OF KINGDOM NATION INC - Florida Company Profile

Company Details

Entity Name: THE KINGS EMBASSY OF KINGDOM NATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N16000000508
FEI/EIN Number 811023520

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

Address: 3001 WEST SILVER SPRINGS BLVD, SUITE 100, OCALA, FL, 34475, US
Mail Address: 3001 WEST SILVER SPRINGS BLVD, SUITE 100, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON FULTON LEWIS TJR. Chairman 3001 WEST SILVER SPRINGS BLVD, OCALA, FL, 34475
Gill DeWanda M Officer 3001 WEST SILVER SPRINGS BLVD, OCALA, FL, 34475
MULBERRY CARTHALENA S Vice Chairman 3001 WEST SILVER SPRINGS BLVD, OCALA, FL, 34475
WILSON FULTON LEWIS TJR., Agent 3001 WEST SILVER SPRINGS BLVD, OCALA, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051821 THE KINGS EMBASSY OF KINGDOM NATION DBA THE EMBASSY DIPLOMAT CENTER ACTIVE 2020-05-11 2025-12-31 - 3001 WEST SILVER SPRINGS BLVD BLDG 100, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-20 3001 WEST SILVER SPRINGS BLVD, SUITE 100, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2023-11-20 3001 WEST SILVER SPRINGS BLVD, SUITE 100, OCALA, FL 34475 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-20 3001 WEST SILVER SPRINGS BLVD, SUITE 100, OCALA, FL 34475 -
REINSTATEMENT 2023-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-11-20
REINSTATEMENT 2022-10-06
REINSTATEMENT 2021-10-22
REINSTATEMENT 2020-01-31
REINSTATEMENT 2018-10-01
REINSTATEMENT 2017-12-24
Domestic Non-Profit 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5239938809 2021-04-17 0491 PPP 3001 W Silver Springs Blvd, Ocala, FL, 34475-5647
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28550
Loan Approval Amount (current) 28550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34475-5647
Project Congressional District FL-03
Number of Employees 7
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28672.8
Forgiveness Paid Date 2021-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State