Search icon

AKRB CORPORATION - Florida Company Profile

Company Details

Entity Name: AKRB CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AKRB CORPORATION 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: 14 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 May 2023 (2 years ago)
Document Number: P03000041736
FEI/EIN Number 562351566

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

Address: 151 COLLEGE DR STE 14, ORANGE PARK, FL, 32065, US
Mail Address: PO BOX 16607, TALLAHASSEE, FL, 32317-6607, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERS EUGENE I President PO BOX 16607, TALLAHASSEE, FL, 323176607
KAHLE SANDRA Director 6137 KINGSLEY LAKE DR, STARKE, FL, 32091
RIVERS REBEKAH Secretary PO BOX 16607, TALLAHASSEE, FL, 323176607
McLain Cynthia K Director 3051 Hidden Oaks Dr, Middleburg, FL, 32068
Dobert Jonathan Director 151 COLLEGE DR STE 14, ORANGE PARK, FL, 32065
RIVERS EUGENE Agent 151 COLLEGE DR STE 14, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054966 KELLER WILLIAMS FIRST COAST REALTY ACTIVE 2015-06-07 2025-12-31 - 151 COLLEGE DRIVE, UNIT 13, ORANGE PARK, FL, 32065
G06151900212 KELLER WILLIAMS REALTY FIRST COAST ACTIVE 2006-05-31 2026-12-31 - 151 COLLEGE DR., SUITE 14, ORANGE PARK, Q, 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-25 151 COLLEGE DR STE 14, ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-25 151 COLLEGE DR STE 14, ORANGE PARK, FL 32065 -
AMENDMENT 2023-05-19 - -
CHANGE OF MAILING ADDRESS 2021-02-15 151 COLLEGE DR STE 14, ORANGE PARK, FL 32065 -
AMENDMENT 2019-12-11 - -
AMENDMENT 2019-11-07 - -
REINSTATEMENT 2019-10-09 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 RIVERS, EUGENE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-12-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-09-05
AMENDED ANNUAL REPORT 2023-08-24
AMENDED ANNUAL REPORT 2023-05-25
Amendment 2023-05-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8914607305 2020-05-01 0491 PPP 4465 U.S. HWY 17, ORANGE PARK, FL, 32073
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63073.9
Loan Approval Amount (current) 63073.9
Undisbursed Amount 0
Franchise Name Keller Williams Market Center License Agreement
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63597.5
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State