Search icon

KMC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KMC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KMC SERVICES, 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: 01 Jul 2002 (23 years ago)
Document Number: P02000072817
FEI/EIN Number 020636039

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

Address: 421 FIELDSTREAM BLVD, ORLANDO, FL, 32825-7204, US
Mail Address: 421 FIELDSTREAM BLVD, ORLANDO, FL, 32825-7204, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTER KEN President 421 FIELDSTREAM BLVD, ORLANDO, FL, 328257204
CARPENTER KEN Agent 421 FIELDSTREAM BLVD., ORLANDO, FL, 328257204

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-11 421 FIELDSTREAM BLVD, ORLANDO, FL 32825-7204 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-13 421 FIELDSTREAM BLVD, ORLANDO, FL 32825-7204 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-13 421 FIELDSTREAM BLVD., ORLANDO, FL 32825-7204 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9652107704 2020-05-01 0491 PPP 421 Fieldstream Blvd,, Orlando, FL, 32825
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17400
Loan Approval Amount (current) 17400
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 Orlando, ORANGE, FL, 32825-2700
Project Congressional District FL-10
Number of Employees 1
NAICS code 541618
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17533.96
Forgiveness Paid Date 2021-02-16
5504528305 2021-01-25 0491 PPS 421 Fieldstream Blvd, Orlando, FL, 32825-7204
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17802
Loan Approval Amount (current) 17802
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 Orlando, ORANGE, FL, 32825-7204
Project Congressional District FL-10
Number of Employees 1
NAICS code 541512
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17985.38
Forgiveness Paid Date 2022-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State