Search icon

KING GENERAL CONSTRUCTION & SUPPLIES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KING GENERAL CONSTRUCTION & SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2002 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: P02000006473
FEI/EIN Number 043595608
Address: 1233 Old Dixie Hwy, Lake Park, FL, 33403, US
Mail Address: 1233 Old Dixie Hwy, Lake Park, FL, 33403, US
ZIP code: 33403
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONILLO ELVIO F Director 1023 H GREEN PINE BLVD, WEST BEACH BEACH, FL, 33409
LENCINA JULIO E Director 9191 SE DUNCAN ST, HOBE SOUND, FL, 33455
BONILLO-NETO FILHO GINEZ Director 17645 80TH ST N, LOXAHATCHEE, FL, 33470
BONILLO ELVIO F Agent 1233 Old Dixie Hwy, Lake Park, FL, 33403

Unique Entity ID

CAGE Code:
8DT52
UEI Expiration Date:
2020-08-29

Business Information

Division Name:
KING GENERAL CONSTRUCTION & SUPPLIES INC.
Activation Date:
2019-09-13
Initial Registration Date:
2019-08-30

Commercial and government entity program

CAGE number:
8DT52
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-14
CAGE Expiration:
2024-09-13

Contact Information

POC:
GINEZ BONILLO

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 1233 Old Dixie Hwy, STE #7, Lake Park, FL 33403 -
CHANGE OF MAILING ADDRESS 2022-03-10 1233 Old Dixie Hwy, STE #7, Lake Park, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 1233 Old Dixie Hwy, STE #7, Lake Park, FL 33403 -
AMENDMENT 2019-03-01 - -
AMENDMENT 2017-12-11 - -
AMENDMENT 2016-05-19 - -
AMENDMENT 2014-12-10 - -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-06-30
Amendment 2019-03-01
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
Amendment 2017-12-11
ANNUAL REPORT 2017-04-11

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25968.00
Total Face Value Of Loan:
25968.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,968
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,968
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,256.85
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $25,968

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State