Search icon

K. LYNN ACADEMICS, INC.

Company Details

Entity Name: K. LYNN ACADEMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 May 2010 (15 years ago)
Date of dissolution: 01 Feb 2025 (24 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2025 (24 days ago)
Document Number: P10000041636
FEI/EIN Number 27-2717027
Address: 1759 Piedmont Place, lake mary, FL 32746
Mail Address: 1759 Piedmont Place, lake mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
K. LYNN ACADEMICS, INC. 401K PLAN 2015 272717027 2016-05-13 K. LYNN ACADEMICS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 2316758120
Plan sponsor’s address 536 PINESONG DR., CASSELBERRY, FL, 32707

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing KRISTEN L BULLOCK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BULLOCK, KRISTEN LYNN Agent 1759 PIEDMONT PLACE, LAKE MARY, FL 32746

President

Name Role Address
Bullock, KRISTEN L President 1759 Piedmont Place, Lake Mary, FL 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 1759 Piedmont Place, lake mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2020-05-13 1759 Piedmont Place, lake mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2020-05-12 BULLOCK, KRISTEN LYNN No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 1759 PIEDMONT PLACE, LAKE MARY, FL 32746 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-01
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-28
Reg. Agent Change 2020-05-12
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7836348610 2021-03-24 0491 PPS 1759 Piedmont Pl, Lake Mary, FL, 32746-7651
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23437
Loan Approval Amount (current) 23437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-7651
Project Congressional District FL-07
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23525.61
Forgiveness Paid Date 2021-08-11

Date of last update: 23 Feb 2025

Sources: Florida Department of State