Search icon

KING CORONA, INC. - Florida Company Profile

Company Details

Entity Name: KING CORONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING CORONA, 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: 20 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000086285
FEI/EIN Number 273721986

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

Address: 400 NORTH TAMPA STREET, SUITE 1100, TAMPA, FL, 33602, US
Mail Address: 400 NORTH TAMPA STREET, SUITE 1100, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABELLE CATHERINE President 1120 EAST KENNEDY BLVD., NO. 909, TAMPA, FL, 33602
HUMPHRIES WILLIAM F Secretary 1120 EAST KENNEDY BLVD., NO. 909, TAMPA, FL, 33602
HUMPHRIES WILLIAM F Treasurer 1120 EAST KENNEDY BLVD., NO. 909, TAMPA, FL, 33602
AMBLER KEVIN C Executive Vice President 400 N. TAMPA STREET, SUITE 1100, TAMPA, FL, 33602
AMBLER KEVIN C Agent 400 NORTH TAMPA STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-30
Domestic Profit 2010-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2895028605 2021-03-16 0455 PPS 1523 E 7th Ave, Tampa, FL, 33605-3703
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88480
Loan Approval Amount (current) 88480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-3703
Project Congressional District FL-14
Number of Employees 12
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88956.81
Forgiveness Paid Date 2021-09-28
1030897107 2020-04-09 0455 PPP 1523 E 7TH AVE, TAMPA, FL, 33605-3703
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63802
Loan Approval Amount (current) 63802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-3703
Project Congressional District FL-14
Number of Employees 14
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64443.56
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State