Search icon

KISH ENTERPRISES, INC. - Florida Company Profile

Company Details

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

KISH 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: 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: 21 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000103293
FEI/EIN Number 263803459

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

Address: 2430 VANDERBILT BEACH RD.,, NAPLES, FL, 34109, US
Mail Address: 2430 VANDERBILT BEACH RD.,, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISH SCOTT LII Owne 2430 VANDERBILT BEACH RD.,, NAPLES, FL, 34109
Kish Scott LII Agent 2430 VANDERBILT BEACH RD.,, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041766 KTS GROUP ACTIVE 2020-04-15 2025-12-31 - 2430 VANDERBILT BEACH RD., #382, NAPLES, FL, 34109
G14000066839 KTS GROUP EXPIRED 2014-06-27 2019-12-31 - 2430 VANDERBILT BEACH RD #108, #382, NAPLES, FL, 34109
G08343700015 VISTA VIEW GLASS EXPIRED 2008-12-08 2013-12-31 - 1232 OXFORD LANE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 2430 VANDERBILT BEACH RD.,, #382, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 2430 VANDERBILT BEACH RD.,, #382, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2019-04-04 2430 VANDERBILT BEACH RD.,, #382, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2015-03-15 Kish, Scott Louis, II -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000377853 ACTIVE 20-CA-3690 20TH JUD CIR - LEE COUNTY 2023-08-15 2028-08-16 $1,250,000.00 JUAN TEODORO & ERIN TAYLOR, 3331 OAKLAKE COURT, BONITA SPRINGS, FL 34134
J23000068767 ACTIVE 2020-CA-5924 20TH JUDICIAL CIRCUIT COURT 2023-02-14 2028-02-16 $57,004.76 STRONG'S SERVICES, LLC DBA STRONG PLUMBING SOLUTIONS, 1321 21ST STREET SW, NAPLES, FL 34109
J22000397994 ACTIVE 2020-CC-002533 COUNTY COURT - LEE COUNTY, FL 2022-07-19 2027-08-25 $38,503.08 CROWN ROOFING, LLC, 240 FIELD END STREET, SARASOTA, FL 34240
J22000397978 ACTIVE 2020-CC-002533 COUNTY COURT - LEE COUNTY, FL 2022-01-18 2027-08-24 $20,895.45 CROWN ROOFING, LLC, 240 FIELD END STREET, SARASOTA, FL 34240
J16000616809 TERMINATED 1000000720965 COLLIER 2016-08-31 2026-09-15 $ 527.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J10000833092 LAPSED 1000000171927 COLLIER 2010-05-11 2020-08-11 $ 677.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Court Cases

Title Case Number Docket Date Status
KISH ENTERPRISES, INC., D/B/A KTS GROUP AND SCOTT L. KISH, I I A/K/A SCOTT KISH VS JUAN TEODORO AND ERIN TAYLOR 2D2021-0364 2021-01-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-3690

Parties

Name KTS GROUP LLC
Role Petitioner
Status Active
Name KISH ENTERPRISES, INC.
Role Petitioner
Status Active
Representations SCOTT A. COLE, ESQ.
Name SCOTT L. KISH, I I
Role Petitioner
Status Active
Name JUAN TEODORO
Role Respondent
Status Active
Representations NATHALIE NOZILE, ESQ., FITZGERALD A. FRATER, ESQ.
Name ERIN TAYLOR
Role Respondent
Status Active
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioners' notice of voluntary dismissal is accepted and the petition for writ of certiorari is dismissed.
Docket Date 2021-02-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of KISH ENTERPRISES, INC.
Docket Date 2021-01-28
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Petitioners' emergency motion to stay is treated as a motion to review the denialof stay. The motion is denied without prejudice to file the motion in the trial court andthen seek review, if necessary and not moot, in this court. See Fla. R. App. P. 9.130(a),(f).
Docket Date 2021-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-28
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of KISH ENTERPRISES, INC.
Docket Date 2021-01-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ **EMERGENCY MOTION** TO STAY PENDING CERTIORARI REVIEW
On Behalf Of KISH ENTERPRISES, INC.
Docket Date 2021-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of KISH ENTERPRISES, INC.
Docket Date 2021-01-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of KISH ENTERPRISES, INC.
Docket Date 2021-02-04
Type Misc. Events
Subtype Case Closed
Description Case Closed

Documents

Name Date
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5510817102 2020-04-13 0455 PPP 2430 Vanderbilt Bch Rd # 382, Naples, FL, 34109-0620
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48252.05
Loan Approval Amount (current) 48252.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-0620
Project Congressional District FL-19
Number of Employees 4
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48844.29
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State