Search icon

KYLE PARKER INC. - Florida Company Profile

Company Details

Entity Name: KYLE PARKER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KYLE PARKER 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: 20 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000072081
FEI/EIN Number 522422976

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

Address: 1851 NW 32ND ST, OAKLAND PARK, FL, 33309
Mail Address: 1851 NW 32ND ST, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER KYLE President 1851 NW 32ND ST, OAKLAND PARK, FL, 33309
PARKER KYLE Director 1851 NW 32ND ST, OAKLAND PARK, FL, 33309
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08128900029 SAUCEY FOODS EXPIRED 2008-05-07 2013-12-31 - 1851 NORTHWEST 32ND STREET, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-18 1851 NW 32ND ST, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2008-02-18 1851 NW 32ND ST, OAKLAND PARK, FL 33309 -

Court Cases

Title Case Number Docket Date Status
SUSAN OSTRANDER VS KYLE PARKER, THE ESTATE OF GENE A. PARKER, AND GENE PARKER FARMS, LLC., A NORTH CAROLINA LIMITED LIABILITY COMPANY 5D2021-0867 2021-04-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CA-2198

Parties

Name Susan Ostrander
Role Appellant
Status Active
Representations Avery S. Chapman
Name KYLE PARKER INC.
Role Appellee
Status Active
Representations Rhianna L. Busch, Jeffrey Partlow, Mark D. Tinker
Name Gene Parker Farms, LLC
Role Appellee
Status Active
Name The Estate of Gene A. Parker
Role Appellee
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-09-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Susan Ostrander
Docket Date 2021-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 9/1
Docket Date 2021-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Susan Ostrander
Docket Date 2021-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 8/20
Docket Date 2021-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Susan Ostrander
Docket Date 2021-07-13
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Kyle Parker
Docket Date 2021-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 7/13
Docket Date 2021-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Kyle Parker
Docket Date 2021-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ DUE 7/9
Docket Date 2021-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Kyle Parker
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ W/I 5 DAYS
Docket Date 2021-05-11
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ STRICKEN PER 5/11 ORDER
On Behalf Of Susan Ostrander
Docket Date 2021-05-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken for failure to comply with FRJA 2.515(c)(1)(C) ~ AA W/IN 5 DYS FILE AMENDED IB/AMENDED APX
Docket Date 2021-05-03
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB/APX W/IN 5 DYS; MOT GRANTED; APPEAL REINSTATED...
Docket Date 2021-04-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Susan Ostrander
Docket Date 2021-04-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Susan Ostrander
Docket Date 2021-04-30
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kyle Parker
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/05/21
On Behalf Of Susan Ostrander
Docket Date 2021-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-18
Domestic Profit 2007-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1251398905 2021-04-24 0455 PPP 4645 Carrizal Ter, North Port, FL, 34288-4549
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6340
Loan Approval Amount (current) 6340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Port, SARASOTA, FL, 34288-4549
Project Congressional District FL-17
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6382.21
Forgiveness Paid Date 2022-01-03
1567168902 2021-04-26 0455 PPP 1150 NW 132nd St, North Miami, FL, 33168-6626
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20530
Loan Approval Amount (current) 20530
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 North Miami, MIAMI-DADE, FL, 33168-6626
Project Congressional District FL-24
Number of Employees 1
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20594.68
Forgiveness Paid Date 2021-08-23
8285477408 2020-05-18 0491 PPP 14358 Sandy Hook Rd, Jacksonville, FL, 32224
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) 11023
Loan Approval Amount (current) 11023
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 Jacksonville, DUVAL, FL, 32224-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 481211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11173.7
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State