Search icon

KNAP INC. - Florida Company Profile

Company Details

Entity Name: KNAP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNAP 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: 26 May 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2020 (4 years ago)
Document Number: P10000045323
FEI/EIN Number 272694491

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

Address: 3547 CLEVELAND AVE., FT MYERS, FL, 33901, US
Mail Address: 3547 CLEVELAND AVE., FT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164170270 2022-03-17 2022-03-17 3547 CLEVELAND AVE, FORT MYERS, FL, 339017903, US 3547 CLEVELAND AVE, FORT MYERS, FL, 339017903, US

Contacts

Phone +1 239-243-8490
Fax 2392438226

Authorized person

Name PINKALKUMAR PATEL
Role MANAGER
Phone 2392438490

Taxonomy

Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KNAP INC PROFIT SHARING PLAN 2023 272694491 2024-09-18 KNAP INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-12-31
Business code 446110
Sponsor’s telephone number 2392438490
Plan sponsor’s address 3547 CLEVELAND AVENUE, FORT MYERS, FL, 33901
KNAP INC DEFINED BENEFIT PLAN 2023 272694491 2024-09-19 KNAP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 446110
Sponsor’s telephone number 2392438490
Plan sponsor’s address 3547 CLEVELAND AVENUE, FORT MYERS, FL, 33901
KNAP INC DEFINED BENEFIT PLAN 2022 272694491 2023-08-22 KNAP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 446110
Sponsor’s telephone number 2392438490
Plan sponsor’s address 3547 CLEVELAND AVENUE, FORT MYERS, FL, 33901
KNAP INC PROFIT SHARING PLAN 2022 272694491 2023-08-22 KNAP INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-12-31
Business code 446110
Sponsor’s telephone number 2392438490
Plan sponsor’s address 3547 CLEVELAND AVENUE, FORT MYERS, FL, 33901

Key Officers & Management

Name Role Address
PATEL PINKAL Vice President 3547 CLEVELAND AVE, FORT MYERS, FL, 33901
PATEL AMI Agent 3547 CLEVELAND AVE, FORT MYERS, FL, 33901
PATEL, AMI President 3547 CLEVELAND AVE, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000046906 CARRELL DISCOUNT PHARMACY ACTIVE 2010-05-28 2025-12-31 - 3547 CLEVELAND AVENUE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 3547 CLEVELAND AVE, FORT MYERS, FL 33901 -
AMENDMENT 2020-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 3547 CLEVELAND AVE., FT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2020-09-21 3547 CLEVELAND AVE., FT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2012-01-21 PATEL, AMI -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
Amendment 2020-09-21
ANNUAL REPORT 2020-01-08
AMENDED ANNUAL REPORT 2019-05-08
Off/Dir Resignation 2019-05-02
ANNUAL REPORT 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1955187304 2020-04-28 0455 PPP 3432 Cleveland Avenue, FORT MYERS, FL, 33901
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36600
Loan Approval Amount (current) 36600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22749
Servicing Lender Name Busey Bank
Servicing Lender Address 100 W University Ave, CHAMPAIGN, IL, 61820-3910
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FORT MYERS, LEE, FL, 33901-0200
Project Congressional District FL-19
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 22749
Originating Lender Name Busey Bank
Originating Lender Address CHAMPAIGN, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36801.55
Forgiveness Paid Date 2020-11-20
7475498308 2021-01-28 0455 PPS 3547 Cleveland Ave, Fort Myers, FL, 33901-7903
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35462
Loan Approval Amount (current) 35462
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 Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901-7903
Project Congressional District FL-19
Number of Employees 5
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State