Search icon

KEVIN ROGERS, INC. - Florida Company Profile

Company Details

Entity Name: KEVIN ROGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEVIN ROGERS, 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 Mar 2006 (19 years ago)
Document Number: P06000033222
FEI/EIN Number 204440734

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

Address: 740 4th St. N, #158, ST. PETERSBURG, FL, 33701, US
Mail Address: 740 4th St. N, #158, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEVIN ROGERS 401(K) PLAN 2023 204440734 2024-05-10 KEVIN ROGERS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 484110
Sponsor’s telephone number 7276743072
Plan sponsor’s address 740 4TH ST N, #158, SAINT PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
KEVIN ROGERS 401(K) PLAN 2022 204440734 2023-05-28 KEVIN ROGERS INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 484110
Sponsor’s telephone number 7276743072
Plan sponsor’s address 740 4TH ST N, #158, SAINT PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROGERS KEVIN R President 740 4th St. N, ST. PETERSBURG, FL, 33701
ROGERS KEVIN R Agent 740 4th St. N, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 740 4th St. N, #158, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2020-03-20 740 4th St. N, #158, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 740 4th St. N, #158, ST. PETERSBURG, FL 33701 -

Court Cases

Title Case Number Docket Date Status
Kevin Rogers, Appellant(s) v. State of Florida, Appellee(s). 2D2024-2897 2024-12-23 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-07211-CF

Parties

Name KEVIN ROGERS, INC.
Role Appellant
Status Active
Representations Christopher George DeLaughter, Sara Beth Mollo
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Larry Keith Meyer, Jr.
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2024-12-26
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. If the attorney for Appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the lower tribunal or a certificate of indigency from the clerk finding Appellant insolvent within twenty days from the date of this order. If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and Appellant's counsel may risk sanctions.
View View File
Docket Date 2024-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description PROVISIONAL ORDER APPOINTING PUBLIC DEFENDER
On Behalf Of Pinellas Clerk
Docket Date 2024-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Kevin Rogers
KELLIE IRENE ALBERT VS KEVIN ROGERS 4D2011-4440 2011-11-30 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-4269 FMCE

Parties

Name KELLIE IRENE ALBERT
Role Appellant
Status Active
Representations Carla P. Lowry
Name KEVIN ROGERS, INC.
Role Appellee
Status Active
Representations LISA METELLUS-HOOD ***DISBARRED***
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-08
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-01-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ WITH 12/5/11 ORDERS.
Docket Date 2011-12-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil
Docket Date 2011-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KELLIE IRENE ALBERT
Docket Date 2011-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2425628505 2021-02-20 0455 PPS 1234 17th Ave N, St Petersburg, FL, 33704-4030
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25432
Loan Approval Amount (current) 25432
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 N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33704-4030
Project Congressional District FL-14
Number of Employees 2
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25549.75
Forgiveness Paid Date 2021-08-12
8029207703 2020-05-01 0455 PPP # 158 740 4TH ST N, ST PETERSBURG, FL, 33701
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21840
Loan Approval Amount (current) 21840
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST PETERSBURG, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21986.6
Forgiveness Paid Date 2021-01-20
7527487900 2020-06-17 0455 PPP 11255 NE 3rd Circle, Okeechobee, FL, 34972-8352
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4805
Loan Approval Amount (current) 4805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Okeechobee, OKEECHOBEE, FL, 34972-8352
Project Congressional District FL-17
Number of Employees 1
NAICS code 221320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4860.55
Forgiveness Paid Date 2021-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State