Search icon

ALTERNATIVE KONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: ALTERNATIVE KONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTERNATIVE KONCEPTS, 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: 08 Jan 2010 (15 years ago)
Document Number: P10000002719
FEI/EIN Number 271663925

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

Address: 11611 E OLD HILLSBOROUGH AVE, SEFFNER, FL, 33584, US
Mail Address: 11611 E OLD HILLSBOROUGH AVE, SEFFNER, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Urban Timothy MJr. President 8668 FANTASIA PARK WAY, Riverview, FL, 33578
Urban Timothy MJr. Chief Executive Officer 8668 FANTASIA PARK WAY, Riverview, FL, 33578
Urban Briana M Chief Financial Officer 8668 Fantasia Park Way, RIVERVIEW, FL, 33578
Urban Briana M Agent 11611 E OLD HILLSBOROUGH AVE, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 11611 E OLD HILLSBOROUGH AVE, SEFFNER, FL 33584 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-30 11611 E OLD HILLSBOROUGH AVE, SEFFNER, FL 33584 -
CHANGE OF MAILING ADDRESS 2018-07-30 11611 E OLD HILLSBOROUGH AVE, SEFFNER, FL 33584 -
REGISTERED AGENT NAME CHANGED 2017-02-10 Urban, Briana M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000278440 TERMINATED 1000000955897 HILLSBOROU 2023-06-07 2043-06-13 $ 18,310.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000533552 TERMINATED 1000000835825 HILLSBOROU 2019-08-02 2039-08-07 $ 6,094.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000638918 TERMINATED 1000000762040 HILLSBOROU 2017-11-14 2037-11-22 $ 2,274.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000483174 TERMINATED 1000000754183 HILLSBOROU 2017-08-14 2037-08-16 $ 4,774.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000339400 TERMINATED 1000000745560 HILLSBOROU 2017-06-06 2037-06-14 $ 115.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000120818 TERMINATED 1000000735512 HILLSBOROU 2017-02-22 2037-03-03 $ 663.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000634877 TERMINATED 1000000722610 HILLSBOROU 2016-09-19 2036-09-21 $ 5,509.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8141607204 2020-04-28 0455 PPP 11611 E Old Hillsborough Ave, Seffner, FL, 33584-3356
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21995
Loan Approval Amount (current) 21995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Seffner, HILLSBOROUGH, FL, 33584-3356
Project Congressional District FL-15
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22286.06
Forgiveness Paid Date 2021-09-02

Date of last update: 03 May 2025

Sources: Florida Department of State