Search icon

KINGDOM STONE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KINGDOM STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2021 (4 years ago)
Document Number: P11000091375
FEI/EIN Number 611663115
Address: 2037 J & C BLVD, NAPLES, FL, 34109, US
Mail Address: 2037 J & C BLVD, NAPLES, FL, 34109, US
ZIP code: 34109
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMENDARES AMAYA JOSUE S Vice President 2037 J & C BLVD, NAPLES, FL, 34109
ROSELLO ALBERTO L Director 16025 BEGONIA DRIVE, PUNTA GORDA, FL, 33955
ALMENDARES AMAYA KEVIN E President 2037 J & C BOULEVARD, NAPLES, FL, 34109
CONTRERAS DANIELA Director 161 Golden Gate Blvd E, Naples, FL, 34120
ALMENDARES AMAYA GERSON S Vice President 2037 J & C BLVD, NAPLES, FL, 34109
ALMENDARES AMAYA KEVIN E Chief Executive Officer 2037 J & C BOULEVARD, NAPLES, FL, 34109
Rodriguez Neschman Director 230 MANOR BLVD, Naples, FL, 34104
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 4532 TAMIAMI TRAIL E, STE 304, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2024-03-14 CASA HISPANA DE MULTISERVICIOS INC -
AMENDMENT 2021-12-10 - -
AMENDMENT 2020-08-17 - -
AMENDMENT 2018-10-30 - -
AMENDMENT 2018-04-09 - -
AMENDMENT 2017-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-20 2037 J & C BLVD, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2013-08-20 2037 J & C BLVD, NAPLES, FL 34109 -
AMENDMENT 2012-07-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-12
Amendment 2021-12-10
ANNUAL REPORT 2021-02-15
Amendment 2020-08-17
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-17
Amendment 2018-10-30

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49425.00
Total Face Value Of Loan:
49425.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
250000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49426.00
Total Face Value Of Loan:
49426.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$49,426
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,426
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,652.73
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $49,426
Jobs Reported:
8
Initial Approval Amount:
$49,425
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,425
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,680.93
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $49,423
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State