Search icon

KENYA C MCCLOUD D.C.P.A. INC. - Florida Company Profile

Company Details

Entity Name: KENYA C MCCLOUD D.C.P.A. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENYA C MCCLOUD D.C.P.A. 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: 30 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000015919
FEI/EIN Number 900270746

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

Address: 741 NW 34TH TERRACE, LAUDERHILL, FL, 33311, US
Mail Address: 741 NW 34TH TERRACE, LAUDERHILL, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLOUD KENYA C Director 741 NW 34TH TERRACE, LAUDERHILL, FL, 33311
MCCLOUD KENYA C Agent 741 NW 34TH TERRACE, LAUDERHILL, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107168 PLANTATION CHIROPRACTIC SERVICES EXPIRED 2019-10-01 2024-12-31 - 4100 N.W. 3RD COURT, 202, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 741 NW 34TH TERRACE, LAUDERHILL, FL 33311 -
CHANGE OF MAILING ADDRESS 2019-05-01 741 NW 34TH TERRACE, LAUDERHILL, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 741 NW 34TH TERRACE, LAUDERHILL, FL 33311 -
REINSTATEMENT 2018-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 MCCLOUD, KENYA C -
REINSTATEMENT 2015-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000451906 ACTIVE CACE23-001200 BROWARD COUNTY CIRCUIT COURT 2023-09-21 2028-09-26 $126,409.80 TD BANK, N.A., 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FLORIDA 33409

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-05-02
REINSTATEMENT 2016-10-31
REINSTATEMENT 2015-10-28
ANNUAL REPORT 2014-09-26
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-08-28
REINSTATEMENT 2011-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9247317410 2020-05-20 0455 PPP 741 NW 34TH TERRACE, LAUDERHILL, FL, 33311-6541
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124583
Loan Approval Amount (current) 124583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAUDERHILL, BROWARD, FL, 33311-6541
Project Congressional District FL-20
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 May 2025

Sources: Florida Department of State