Search icon

C & K OF LAKE CITY, INC. - Florida Company Profile

Company Details

Entity Name: C & K OF LAKE CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & K OF LAKE CITY, 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: 07 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2012 (13 years ago)
Document Number: P05000160231
FEI/EIN Number 203901055

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

Address: 181 NW Amenity Court, Lake City, FL, 32055, US
Mail Address: 181 NW Amenity Court, Lake City, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLSON CHARLES C President 408 SW Ridgeview Place, LAKE CITY, FL, 32024
NICHOLSON KIMBERLY R Vice President 408 SW Ridgeview Place, LAKE CITY, FL, 32024
NICHOLSON KIMBERLY R Agent 408 SW Ridgeview Place, LAKE CITY, FL, 32024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000000584 SERVPRO OF NORTH CLAY COUNTY/OAKLEAF/NORTH MIDDLEBURG ACTIVE 2020-01-02 2025-12-31 - 181 NW AMENITY COURT, LAKE CITY, FL, 32055
G11000014985 SERVPRO OF COLUMBIA & SUWANNEE COUNTIES ACTIVE 2011-02-08 2027-12-31 - 181 NW AMENITY COURT, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 181 NW Amenity Court, Lake City, FL 32055 -
CHANGE OF MAILING ADDRESS 2019-02-27 181 NW Amenity Court, Lake City, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-10 408 SW Ridgeview Place, LAKE CITY, FL 32024 -
REINSTATEMENT 2012-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000174896 TERMINATED 1000000950251 COLUMBIA 2023-04-17 2033-04-19 $ 3,835.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7556777010 2020-04-07 0491 PPP 181 NW AMENITY CT, LAKE CITY, FL, 32055-8391
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name Servpro
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32055-8391
Project Congressional District FL-03
Number of Employees 75
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70505.56
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State