Search icon

KCP PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: KCP PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KCP PRODUCTS, 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: 10 Jul 2000 (25 years ago)
Document Number: P00000066830
FEI/EIN Number 593662776

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

Address: 5612 CARDER RD, ORLANDO, FL, 32810, US
Mail Address: 5612 CARDER RD, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIAMMARINARO JAMES P Director 2727 Wekiva Meadows Ct, Apopka, FL, 32712
GIAMMARINARO COREY J President 1818 BLUFF OAK ST, APOPKA, FL, 32712
GIAMMARINARO JAMES P Agent 2727 Wekiva Meadows Ct, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 5612 CARDER RD, STE 1-B, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2017-04-17 5612 CARDER RD, STE 1-B, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 2727 Wekiva Meadows Ct, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2008-04-25 GIAMMARINARO, JAMES P -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18174.08

Date of last update: 01 May 2025

Sources: Florida Department of State