Search icon

KING GENERAL CONSTRUCTION & SUPPLIES INC. - Florida Company Profile

Company Details

Entity Name: KING GENERAL CONSTRUCTION & SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING GENERAL CONSTRUCTION & SUPPLIES 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: 18 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: P02000006473
FEI/EIN Number 043595608

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

Address: 1233 Old Dixie Hwy, Lake Park, FL, 33403, US
Mail Address: 1233 Old Dixie Hwy, Lake Park, FL, 33403, US
ZIP code: 33403
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

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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25968
Current Approval Amount:
25968
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26256.85

Date of last update: 02 Jun 2025

Sources: Florida Department of State