Search icon

KGE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: KGE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KGE ENTERPRISES, 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: 13 Sep 2007 (18 years ago)
Document Number: P07000102404
FEI/EIN Number 261113186

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

Address: 821 Cypress Blvd, Pompano Beach, FL, 33069, US
Mail Address: P.O. Box 70091, ft. lauderdale, FL, 33307, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRENT TERRY President 821 Cypress Blvd, Pompano Beach, FL, 33069
Trent Kim A Vice President 821 Cypress Blvd, Pompano Beach, FL, 33069
TRENT ELISHA D Chief Financial Officer 3533 MERRICK LN, MARGATE, FL, 33063
TRENT TERRY Agent 821 Cypress Blvd, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097655 KGE SOFT WASHING EXPIRED 2018-09-02 2023-12-31 - 3330 NW 69 CTT., FORT LAUDERDALE, FL, 33309
G18000037961 KGE SERVICES EXPIRED 2018-03-21 2023-12-31 - 3330 NW 69TH CT, FORT LAUDERDALE, FL, 33309
G17000082321 KGE WINDOW WASHING EXPIRED 2017-08-01 2022-12-31 - 3330 NW 69 CT., FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 821 Cypress Blvd, . #407, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 821 Cypress Blvd, . #407, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2022-01-19 821 Cypress Blvd, . #407, Pompano Beach, FL 33069 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000451288 TERMINATED 1000000934104 BROWARD 2022-09-16 2042-09-21 $ 1,725.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-08-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2294757708 2020-05-01 0455 PPP 1411-F SW 12th Ave, POMPANO BEACH, FL, 33069
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21617.33
Forgiveness Paid Date 2022-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State