Entity Name: | KUAN ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Aug 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Mar 2023 (2 years ago) |
Document Number: | P10000066649 |
FEI/EIN Number | 90-1079200 |
Address: | 1511 CESERY BLVD, Jacksonville, FL, 32211, US |
Mail Address: | 7774 118TH STREET, Jacksonville, FL, 32244, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1578073235 | 2017-10-09 | 2018-04-23 | 7774 118TH ST, JACKSONVILLE, FL, 322443404, US | 7774 118TH ST, JACKSONVILLE, FL, 322443404, US | |||||||||||||||||||
|
Phone | +1 561-531-8997 |
Fax | 9042122147 |
Authorized person
Name | SIXTO JESUS NOVATON |
Role | PRESIDENT |
Phone | 5615318997 |
Taxonomy
Taxonomy Code | 251B00000X - Case Management Agency |
Is Primary | Yes |
Taxonomy Code | 251C00000X - Developmentally Disabled Services Day Training Agency |
Is Primary | No |
Name | Role | Address |
---|---|---|
NOVATON SIXTO J | Agent | 1511 CESERY BLVD, Jacksonville, FL, 32211 |
Name | Role | Address |
---|---|---|
NOVATON IBIS N | Director | 7774 118TH ST, JACKSONVILLE, FL, 32244 |
VARGAS NOVATON JENNIFER | Director | 1633 SPRINKLE DRIVE, JACKSONVILLE, FL, 32211 |
NOVATON NICOLE I | Director | 2225 SORRENTO CIR, WINTER PARK, FL, 32792 |
NOVATON CARIDAD | Director | 1240 VIA DE FOSSI, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
Perry Adam J | Officer | 2225 Sorrento Cir, Winter Park, FL, 32792 |
Name | Role | Address |
---|---|---|
NOVATON SIXTO J | President | 7774 118TH ST, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
NOVATON SIXTO J | Chief Executive Officer | 7774 118TH ST, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
NOVATON NICOLE I | Secretary | 2225 SORRENTO CIR, WINTER PARK, FL, 32792 |
Name | Role | Address |
---|---|---|
NOVATON CARIDAD | Treasurer | 1240 VIA DE FOSSI, BOYNTON BEACH, FL, 33426 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000017033 | RELIABLE LEGAL SUPPORT SERVICES | ACTIVE | 2023-02-03 | 2028-12-31 | No data | 1511 CESERY BLVD, JACKSONVILLE, FL, 32211 |
G23000013717 | APETEBI IYAMILE | ACTIVE | 2023-01-29 | 2028-12-31 | No data | 1511 CESERY BLVD, JACKSONVILLE, FL, 32211 |
G19000005217 | BOTANICA EL MONTE SANTO | ACTIVE | 2019-01-10 | 2029-12-31 | No data | 1511 CESERY BOULEVARD, JACKSONVILLE, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-03-02 | No data | No data |
AMENDMENT | 2020-05-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-13 | 1511 CESERY BLVD, Jacksonville, FL 32211 | No data |
AMENDMENT | 2018-02-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-02-02 | 1511 CESERY BLVD, Jacksonville, FL 32211 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 1511 CESERY BLVD, Jacksonville, FL 32211 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
AMENDED ANNUAL REPORT | 2023-07-24 |
Amendment | 2023-03-02 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-08 |
Amendment | 2020-05-13 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-03-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5391207408 | 2020-05-12 | 0491 | PPP | 1316 CESERY BLVD, JACKSONVILLE, FL, 32211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Feb 2025
Sources: Florida Department of State