Search icon

KONECO BUILDING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KONECO BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KONECO BUILDING SERVICES, 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: 02 Aug 2010 (15 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: P10000063121
FEI/EIN Number 273127899

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

Address: 350 Crown Oak Centre Dr, Longwood, FL, 32750, US
Mail Address: 350 Crown Oak Centre Dr, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ALEXANDER INTERNATIONAL INVESTMENTS, LLC Owne
E3VENTURES, LLC Owne
SMOTHERS LAW FIRM, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113163 ORLANDO CHRISTMAS LIGHT INSTALLATION, INC. EXPIRED 2014-11-10 2019-12-31 - 350 CROWN OAK CENTRE DRIVE, LONGWOOD, FL, 32750
G14000080997 A&F PAINTING EXPIRED 2014-08-06 2019-12-31 - 350 CROWN OAK CENTRE DRIVE, LONGWOOD, FL, 32750
G14000080994 ORLANDO ELECTROSTATIC PAINTING EXPIRED 2014-08-06 2019-12-31 - 350 CROWN OAK CENTRE DRIVE, LONGWOOD, FL, 32750
G14000080993 SEALCOAT ORLANDO EXPIRED 2014-08-06 2019-12-31 - 350 CROWN OAK CENTRE DRIVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 350 Crown Oak Centre Dr, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2020-02-04 350 Crown Oak Centre Dr, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 523 Wekiva Commons Circle, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2011-01-17 SMOTHERS LAW FIRM, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-25
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2946228400 2021-02-04 0491 PPS 350 Crown Oak Centre Dr, Longwood, FL, 32750-6149
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33895
Loan Approval Amount (current) 33895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-6149
Project Congressional District FL-07
Number of Employees 6
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34194.02
Forgiveness Paid Date 2021-12-28
2508907701 2020-05-01 0491 PPP 350 CROWN OAK CENTRE DR, LONGWOOD, FL, 32750
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LONGWOOD, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 6
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50483.19
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State