Search icon

KNP LIMITED CORP - Florida Company Profile

Company Details

Entity Name: KNP LIMITED CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNP LIMITED CORP 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: 04 Apr 2007 (18 years ago)
Document Number: P07000042376
FEI/EIN Number 208759585

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

Address: 1930 US HWY 41 SOUTH, RUSKIN, FL, 33570
Mail Address: 1930 US HWY 41 SOUTH, RUSKIN, FL, 33570
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS TOMY President 109 FALLING WATER DR, BRANDON, FL, 33511
JOHN MATHEW Vice President 2505 REGAL RIVER RD, VALRICO, FL, 33594
JOHN ROY P Secretary 2849 LAKE MICHELA BLVD, VALRICO, FL, 33594
THOMAS TOMY Agent 109 falling water dr, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000118624 STOP & SAVE EXPIRED 2012-12-10 2017-12-31 - 1930 S US HIGHWAY 41, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 109 falling water dr, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 1930 US HWY 41 SOUTH, RUSKIN, FL 33570 -
CHANGE OF MAILING ADDRESS 2009-04-16 1930 US HWY 41 SOUTH, RUSKIN, FL 33570 -
REGISTERED AGENT NAME CHANGED 2009-04-16 THOMAS, TOMY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001185122 TERMINATED 1000000646576 HILLSBOROU 2014-11-07 2034-12-17 $ 58,641.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6756997409 2020-05-15 0455 PPP 1930 US HWY 41 SOUTH, RUSKIN, FL, 33570
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
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 RUSKIN, HILLSBOROUGH, FL, 33570-0001
Project Congressional District FL-16
Number of Employees 5
NAICS code 447110
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 12259.79
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State