Search icon

KCB MARKETING INC. - Florida Company Profile

Company Details

Entity Name: KCB MARKETING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KCB MARKETING 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: 02 May 2001 (24 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: P01000044241
FEI/EIN Number 651097913

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

Address: 1205 NE 95th St, MIAMI SHORES, FL, 33138, US
Mail Address: 1205 NE 95th St, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY ROBERT Director 1205 NE 95th St, MIAMI SHORES, FL, 33138
BAILEY ROBERT Agent 1205 NE 95th St, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1205 NE 95th St, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-06-08 1205 NE 95th St, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1205 NE 95th St, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2002-07-16 BAILEY, ROBERT -
NAME CHANGE AMENDMENT 2001-05-08 KCB MARKETING INC. -

Court Cases

Title Case Number Docket Date Status
ANTONIO TAVARIS BROWN, Petitioner(s) v. KCB MARKETING, INC., Respondent(s). 4D2023-2639 2023-11-01 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-10466

Parties

Name Antonio Tavaris Brown
Role Petitioner
Status Active
Name KCB MARKETING INC.
Role Respondent
Status Active
Representations Joseph Andrew Costello
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledgment Letter from Supreme Court
Docket Date 2023-11-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-01
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
Docket Date 2023-12-05
Type Disposition by Order
Subtype Dismissed
Description ORDERED that petitioner's November 1, 2023 petition for writ of mandamus is dismissed.
View View File
Antonio Tavaris Brown, Petitioner(s) v. KCB Marketing, Inc., Respondent(s) SC2023-1307 2023-09-18 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062021CA010466AXXXCE

Parties

Name Antonio Tavaris Brown
Role Petitioner
Status Active
Name KCB MARKETING INC.
Role Respondent
Status Active
Representations Joseph Andrew Costello
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-29
Type Letter-Case
Subtype Letter
Description Re: Unconstitutional Access Fee to Court Services for Antonio Tavaris Brown -- Placed with file.
On Behalf Of Antonio Tavaris Brown
View View File
Docket Date 2023-09-29
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
On Behalf Of Antonio Tavaris Brown
Docket Date 2023-09-18
Type Order
Subtype Filing Fee Due
Description The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including October 18, 2023, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes. The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it is not subject to reinstatement.
View View File
Docket Date 2023-09-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-09-18
Type Petition
Subtype Petition Filed
Description Petition for Writ of Mandamus
On Behalf Of Antonio Tavaris Brown
View View File
Docket Date 2023-11-01
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description The petition for writ of mandamus is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fourth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court. Any future pleadings filed regarding this case should be filed in the above mentioned district court at 110 South Tamarind Avenue, West Palm Beach, Florida 33401.
View View File

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9585797700 2020-05-01 0455 PPP 1205 NE 95th Street,, Miami Shores, FL, 33138
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6600
Loan Approval Amount (current) 6600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6662.2
Forgiveness Paid Date 2021-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State