Search icon

FONDASYON MEN KONTRE, INC.

Company Details

Entity Name: FONDASYON MEN KONTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000052556
FEI/EIN Number NOT APPLICABLE
Address: 1927 NW 9 AVE, N/A, Fort Lauderdale, FL, 33311, US
Mail Address: 1927 NW 9 AVE, N/A, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEVALLON DUMONT Agent 1927 NW 9 AVE, FORT LAUDERDALE, FL, 33311

President

Name Role Address
DEVALLON DUMONT President 1927 NW 9 AVE, FORT LAUDERDALE, FL, 33311

Treasurer

Name Role Address
Stinfil Frechenel Sr.Trea Treasurer 1927 NW 9 AVE, Fort Lauderdale, FL, 33311

Vice President

Name Role Address
JEAN-GILLES JERONEL Vice President 1927 NW 9 AVE, Fort Lauderdale, FL, 33311

ADV

Name Role Address
Franck Francique N ADV 1927 NW 9 AVE, FORT LAUDERDALE, FL, 33311

Secretary

Name Role Address
Archelus Cirius Secreta Secretary 1927 NW 9 AVE, Fort Lauderdale, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013319 MENKONTRE CAFE GRILL AND BAKERY EXPIRED 2015-02-06 2020-12-31 No data 1927 NW 9TH AVE, FORT LAUDERALE, FL, 33311
G14000032675 MEN KONTRE CHECK CASHING STORE PAYDAY ADVANCE EXPIRED 2014-04-02 2019-12-31 No data 201 WEST SUNRISE BLVD., SUITE 2A, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 1927 NW 9 AVE, N/A, N/A, Fort Lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2015-01-06 1927 NW 9 AVE, N/A, N/A, Fort Lauderdale, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 1927 NW 9 AVE, N/A, N/A, FORT LAUDERDALE, FL 33311 No data
REINSTATEMENT 2013-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-20
REINSTATEMENT 2013-04-25
Domestic Profit 2011-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1628138005 2020-06-22 0455 PPP 1927 NW 9TH AVE, FORT LAUDERDALE, FL, 33311-4001
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8775
Loan Approval Amount (current) 8775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-4001
Project Congressional District FL-20
Number of Employees 11
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State