Search icon

L. K. INDUSTRIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: L. K. INDUSTRIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L. K. INDUSTRIAL 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: 02 Dec 2004 (20 years ago)
Document Number: P04000162496
FEI/EIN Number 550887279

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

Address: 16301 Nolen Road, Dade City, FL, 33523, US
Mail Address: P.O. BOX 366, GIBSONTON, FL, 33534, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRBY LONNIE E President 16301 Nolen Road, Dade City, FL, 33523
KIRBY LONNIE E Agent 16301 Nolen Road, Dade City, FL, 33523

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 16301 Nolen Road, Dade City, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 16301 Nolen Road, Dade City, FL 33523 -
CHANGE OF MAILING ADDRESS 2006-01-18 16301 Nolen Road, Dade City, FL 33523 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339811358 0420600 2014-06-18 6008 28TH E, BRADENTON, FL, 34203
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2014-06-18
Emphasis L: EISAOF, L: EISAX, L: FALL
Case Closed 2014-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2014-07-23
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2014-07-31
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): OSH ACT of 1970 Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to: A fall hazard: (a) While using a Helmut Kempkes scissor lift, (model: Kuli; SN 8309210050) the top guardrail was used to gain access exposing an employee to a 17 ft fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4443317110 2020-04-13 0455 PPP 7701 Hackamore Road, ZEPHYRHILLS, FL, 33541-9213
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38500
Loan Approval Amount (current) 38500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ZEPHYRHILLS, PASCO, FL, 33541-9213
Project Congressional District FL-15
Number of Employees 3
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25489.09
Forgiveness Paid Date 2020-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State