Search icon

KIMBERLY LONG, INC. - Florida Company Profile

Company Details

Entity Name: KIMBERLY LONG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIMBERLY LONG, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000152379
FEI/EIN Number 870734971

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

Address: 1002 RIDGEWOOD AVE, HOLLY HILL, FL, 32117, US
Mail Address: 1002 RIDGEWOOD AVE, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG KIMBERLY A President 512 SPOTTED SANDPIPER DRIVE, DAYTONA BEACH, FL, 32119
LONG KIMBERLY A Secretary 512 SPOTTED SANDPIPER DRIVE, DAYTONA BEACH, FL, 32119
LONG MICHAEL G Vice President 512 SPOTTED SANDPIPER DRIVE, DAYTONA BEACH, FL, 32119
LONG MICHAEL G Treasurer 512 SPOTTED SANDPIPER DRIVE, DAYTONA BEACH, FL, 32119
LOGUIDICE JOE Agent 1515 RIDGEWOOD AVE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 1002 RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2008-05-05 1002 RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
REGISTERED AGENT NAME CHANGED 2008-05-05 LOGUIDICE, JOE -
REGISTERED AGENT ADDRESS CHANGED 2007-07-25 1515 RIDGEWOOD AVE, SUITE A, HOLLY HILL, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-07-25
ANNUAL REPORT 2006-08-02
ANNUAL REPORT 2005-05-31
Domestic Profit 2004-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8138228704 2021-04-07 0491 PPP 2971 Chase Way, Marianna, FL, 32446-6459
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marianna, JACKSON, FL, 32446-6459
Project Congressional District FL-02
Number of Employees 1
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21045.9
Forgiveness Paid Date 2022-05-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State