Search icon

KPT MARINE INC. - Florida Company Profile

Company Details

Entity Name: KPT MARINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KPT MARINE 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: 01 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: P06000061051
FEI/EIN Number 204783861

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

Address: 3421 sw 24th ave, fort lauderdale, FL, 33312, US
Mail Address: 2185 ROCK ISLAND RD, MARGATE, FL, 33063, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAN KIEM President 2185 ROCK ISLAND RD, MARGATE, FL, 33063
PHAN KIEM Agent 2185 ROCK ISLAND RD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 3421 sw 24th ave, fort lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2019-04-23 PHAN, KIEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-29 3421 sw 24th ave, fort lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 2185 ROCK ISLAND RD, MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346014939 0418800 2022-06-14 3421 SOUTHWEST 24TH AVENUE, FORT LAUDERDALE, FL, 33312
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-06-14
Case Closed 2023-01-26

Related Activity

Type Complaint
Activity Nr 1902982
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2022-11-10
Abatement Due Date 2022-12-08
Current Penalty 4144.0
Initial Penalty 4144.0
Final Order 2022-12-12
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point of operation guards were not designed and constructed as to prevent the operator from having any part of their body in the danger zone during the operating cycle: On or about 06/14/2022, at 3421 Southwest 24 Avenue, Fort Lauderdale, Florida, the employer failed to provide point of operation guards on bandsaws exposing employees to amputation hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 2022-11-10
Abatement Due Date 2022-12-08
Current Penalty 4144.0
Initial Penalty 4144.0
Final Order 2022-12-12
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.243(c)(1): Abrasive wheel(s) were used on portable grinder(s) which were not provided with safety guard(s) meeting the requirements specified in 29 CFR 1910.243(c)(1) through (c)(4) : On or about 06/14/2022, at 3421 Southwest 24 Avenue, Fort Lauderdale, Florida, the employer failed to ensure that portable grinders were provided with safety guards exposing employees to laceration hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8625538504 2021-03-10 0455 PPS 3421 SW 24th Ave, Fort Lauderdale, FL, 33312-5001
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-5001
Project Congressional District FL-25
Number of Employees 18
NAICS code 333992
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151812.5
Forgiveness Paid Date 2022-05-31
4832348010 2020-06-26 0455 PPP 3421 Southwest 24th Avenue, Fort Lauderdale, FL, 33312
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147112.5
Loan Approval Amount (current) 147112.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 13
NAICS code 488390
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148273.05
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State