Search icon

KDW ENTERPRIZES INC.

Company Details

Entity Name: KDW ENTERPRIZES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2003 (22 years ago)
Document Number: P03000082566
FEI/EIN Number 030525352
Address: 104 W. HILLCREST ST., ALTAMONTE SPRINGS, FL, 32714
Mail Address: 2773 GRASSMOOR LOOP, APOPKA, FL, 32712
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KDW ENTERPRIZES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 030525352 2024-07-10 KDW ENTERPRIZES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 325300
Sponsor’s telephone number 4073327192
Plan sponsor’s address 2773 GRASSMOOR LOOP, APOPKA, FL, 32712

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KDW ENTERPRIZES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 030525352 2023-06-08 KDW ENTERPRIZES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 325300
Sponsor’s telephone number 4073327192
Plan sponsor’s address 2773 GRASSMOOR LOOP, APOPKA, FL, 32712

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KDW ENTERPRIZES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 030525352 2022-04-29 KDW ENTERPRIZES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 325300
Sponsor’s telephone number 4073327192
Plan sponsor’s address 2773 GRASSMOOR LOOP, APOPKA, FL, 32712

Signature of

Role Plan administrator
Date 2022-04-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KDW ENTERPRIZES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 030525352 2021-05-21 KDW ENTERPRIZES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 325300
Sponsor’s telephone number 4073327192
Plan sponsor’s address 2773 GRASSMOOR LOOP, APOPKA, FL, 32712

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WILBOURN CYNTHIA EPreside Agent 2773 GRASSMOOR LOOP, APOPKA, FL, 32712

President

Name Role Address
WILBOURN CYNTHIA E President 2773 GRASSMOOR LOOP, APOPKA, FL, 32712

Vice President

Name Role Address
WILBOURN CYNTHIA E Vice President 2773 GRASSMOOR LOOP, APOPKA, FL, 32712

Officer

Name Role Address
WILBOURN CYNTHIA E Officer 2773 GRASSMOOR LOOP, .APOPKA, FL, 32712

Director

Name Role Address
WILBOURN CYNTHIA E Director 2773 GRASSMOOR LOOP, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090721 RYTECH OF CENTRAL FLORIDA ACTIVE 2016-08-22 2026-12-31 No data 2773 GRASSMOOR LOOP, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-28 WILBOURN, CYNTHIA E., President No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 2773 GRASSMOOR LOOP, APOPKA, FL 32712 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 104 W. HILLCREST ST., ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 2009-04-30 104 W. HILLCREST ST., ALTAMONTE SPRINGS, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5639147702 2020-05-01 0491 PPP 104 W HILLCREST ST, ALTAMONTE SPRINGS, FL, 32714-2513
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85020
Loan Approval Amount (current) 85020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-2513
Project Congressional District FL-07
Number of Employees 9
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86040.24
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State