Search icon

KPA PROMOTIONS & AWARDS, INC. - Florida Company Profile

Company Details

Entity Name: KPA PROMOTIONS & AWARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KPA PROMOTIONS & AWARDS, 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: 03 Mar 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Nov 2015 (9 years ago)
Document Number: P08000022465
FEI/EIN Number 262111213

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

Address: 346 Pike Rd, Unit 11, WEST PALM BEACH, FL, 33411, US
Mail Address: 346 Pike Rd, Unit 11, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRASMAR WILLIAM President 1313 NORTH O STREET, LAKE WORTH, FL, 33460
Ruelle Raina Vice President 804 Whippoorwill Row, West Palm Beach, FL, 33411
Brasmar William Agent 346 Pike Rd, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 1617 N Federal Hwy, Unit 1, Lake Worth Beach, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 1617 N Federal Hwy, Unit 1, Lake Worth Beach, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 1617 N Federal Hwy, Unit 1, Lake Worth Beach, FL 33460 -
REGISTERED AGENT NAME CHANGED 2019-02-14 Brasmar, William -
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 346 Pike Rd, Unit 11, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2016-02-18 346 Pike Rd, Unit 11, WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-17 346 Pike Rd, Unit 11, WEST PALM BEACH, FL 33411 -
AMENDMENT AND NAME CHANGE 2015-11-20 KPA PROMOTIONS & AWARDS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8206078405 2021-02-13 0455 PPS 346 Pike Rd Ste 11, Royal Palm Beach, FL, 33411-3819
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51462
Loan Approval Amount (current) 51462
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 Royal Palm Beach, PALM BEACH, FL, 33411-3819
Project Congressional District FL-20
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51764.6
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State