Search icon

KELLY LEWIS, INC. - Florida Company Profile

Company Details

Entity Name: KELLY LEWIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLY LEWIS, 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 Oct 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000094710
FEI/EIN Number 263600420

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

Address: 1357 RYAN LANE, ROYAL PALM BCH, FL, 33411
Mail Address: 1357 RYAN LANE, ROYAL PALM BCH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS KELLY Director 1357 RYAN LANE, ROYAL PALM BCH, FL, 33411
LEWIS MAUREEN P Manager 1357 RYAN LANE, ROYAL PALM BEACH, FL, 33411
BOHANNON JOLYNN P Manager 1357 RYAN LANE, ROYAL PALM BEACH, FL, 33411
LEWIS KELLY Agent 1357 RYAN LANE, ROYAL PALM BCH, FL, 33411
MARLOWE DENELLE Manager 1357 RYAN LANE, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-08-17
Domestic Profit 2008-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4545688908 2021-04-29 0455 PPP 4715 FERNEY LANE, Lakeland, FL, 33809
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12916
Loan Approval Amount (current) 12916
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 Lakeland, POLK, FL, 33809
Project Congressional District FL-12
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13054.01
Forgiveness Paid Date 2022-05-26
6621058702 2021-04-04 0455 PPP 6651 Park Strand Dr, Apollo Beach, FL, 33572-1548
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Apollo Beach, HILLSBOROUGH, FL, 33572-1548
Project Congressional District FL-16
Number of Employees 1
NAICS code 812199
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20903.75
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State