Search icon

KINGDOM EMPOWERMENT ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: KINGDOM EMPOWERMENT ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINGDOM EMPOWERMENT ENTERPRISES, 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: 03 Mar 2011 (14 years ago)
Document Number: P11000022079
FEI/EIN Number 275427152

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

Address: 9340 N 56th St, TEMPLE TERRACE, FL, 33617-5525, US
Mail Address: 9340 N 56th St, TEMPLE TERRACE, FL, 33617-5525, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stribling SHALITA P Chief Executive Officer 9340 N 56th St, TEMPLE TERRACE, FL, 336175525
HARDY SHAYLA J Chairman 9340 N 56th St, TEMPLE TERRACE, FL, 336175525
JOHNSON QUINTON R D Secretary 9340 N 56th St, TEMPLE TERRACE, FL, 336175525
JOHNSON ALTON K Asst 9340 N 56th St, TEMPLE TERRACE, FL, 336175525
JOHNSON ISAIAH E Officer 9340 N 56th St, TEMPLE TERRACE, FL, 336175525
Stribling SHALITA P Agent 9340 N 56th St, TEMPLE TERRACE, FL, 336175525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000042524 PURE FLOW IV HYDRATION THERAPY ACTIVE 2025-03-26 2030-12-31 - 9340 N 56TH ST, STE 110, TEMPLE TERRACE, FL, 33617
G20000146759 IMPERIAL HALL OF TAMPA ACTIVE 2020-11-16 2025-12-31 - 9340 N 56TH ST STE 110, TAMPA, FL, 33617--552
G20000146760 LADY SASHA ELEMENTS OF EDEN ACTIVE 2020-11-16 2025-12-31 - 9340 N 56TH ST STE 110, TAMPA, TEMPLE TERRACE, FL, 33617
G20000047188 C & S BEAUTY CO ACTIVE 2020-04-29 2025-12-31 - PO BOX 290376, TAMPA, FL, 33687
G20000047167 MR. C'S HAIR SALON & MORE ACTIVE 2020-04-29 2025-12-31 - P O BOX 290376, TAMPA, FL, 33687
G20000037681 HEIR- BORN TRANSPORT SERVICES ACTIVE 2020-04-02 2025-12-31 - 9340 N 56TH ST, STE110, TAMPA, FL, 33617
G18000045050 ALWAYS A LADY FASHION BOUTIQUE EXPIRED 2018-04-08 2023-12-31 - P O BOX 290376, TAMPA, FL, 33687
G18000045049 ALWAYS A LADY FULL SERVICE SALON EXPIRED 2018-04-08 2023-12-31 - P O BOX 290376, TAMPA, FL, 33687
G13000036832 DIAMONDS & PEARLS EVENTS AND CATERING ACTIVE 2013-04-17 2028-12-31 - 9340 N 56TH ST, STE 110, TEMPLE TERRACE, FL, 33617
G11000034516 ALWAYS A LADY FULL SERVICE SALON EXPIRED 2011-04-07 2016-12-31 - P O BOX 290376, TAMPA, FL, 33687

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 9340 N 56th St, Ste 110, TEMPLE TERRACE, FL 33617-5525 -
CHANGE OF MAILING ADDRESS 2021-04-27 9340 N 56th St, Ste 110, TEMPLE TERRACE, FL 33617-5525 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 9340 N 56th St, Ste 110, TEMPLE TERRACE, FL 33617-5525 -
REGISTERED AGENT NAME CHANGED 2018-04-08 Stribling, SHALITA P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000704674 ACTIVE 1000001017950 HILLSBOROU 2024-10-31 2044-11-06 $ 15,652.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000704690 ACTIVE 1000001017952 HILLSBOROU 2024-10-31 2044-11-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000524488 ACTIVE 1000000967958 HILLSBOROU 2023-10-25 2043-11-01 $ 7,485.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000249524 ACTIVE 1000000954276 HILLSBOROU 2023-05-24 2043-06-02 $ 556.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000436164 ACTIVE 1000000932404 HILLSBOROU 2022-09-02 2042-09-14 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000436198 TERMINATED 1000000932413 HILLSBOROU 2022-09-02 2042-09-14 $ 1,031.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J15000516217 TERMINATED 1000000673213 HILLSBOROU 2015-04-17 2035-04-27 $ 4,310.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000516209 TERMINATED 1000000673212 HILLSBOROU 2015-04-17 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000260199 TERMINATED 1000000584948 HILLSBOROU 2014-02-19 2034-03-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000061514 TERMINATED 1000000571147 HILLSBOROU 2014-01-02 2034-01-09 $ 5,984.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7885248600 2021-03-24 0455 PPP 9340 N 56th St Ste 110, Temple Terrace, FL, 33617-5525
Loan Status Date 2022-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27109
Loan Approval Amount (current) 27109
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Temple Terrace, HILLSBOROUGH, FL, 33617-5525
Project Congressional District FL-15
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27322.11
Forgiveness Paid Date 2022-01-11
5238378903 2021-04-29 0455 PPS 9340 N 56th St Ste 110, Temple Terrace, FL, 33617-5525
Loan Status Date 2022-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27109
Loan Approval Amount (current) 27109
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Temple Terrace, HILLSBOROUGH, FL, 33617-5525
Project Congressional District FL-15
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27282.2
Forgiveness Paid Date 2022-01-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3411538 Intrastate Non-Hazmat 2020-03-24 - - 1 2 Auth. For Hire, Private(Property)
Legal Name KINGDOM EMPOWERMENT ENTERPRISES INC
DBA Name HEIR-BORN TRANSPORT
Physical Address 9340 N 56TH ST STE 110 , TEMPLE TERR, FL, 33617-5525, US
Mailing Address 9340 N 56TH ST STE 110 , TEMPLE TERR, FL, 33617-5525, US
Phone (813) 598-5424
Fax (813) 443-4898
E-mail SLPARKSPHD@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State