Search icon

K&K MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: K&K MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K&K MANAGEMENT GROUP, 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: 01 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000040826
FEI/EIN Number 86-2122871

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

Address: 2701 nursery road, Lake Wales, FL, 33859, US
Mail Address: 2701 nursery road, Lake Wales, FL, 33859, US
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING KENRIC President 2701 NURSERY ROAD, LAKE WALES, FL, 33859
KING KENRIC Agent 2701 nursery road, Lake Wales, FL, 33859

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-21 2701 nursery road, Lake Wales, FL 33859 -
CHANGE OF MAILING ADDRESS 2021-03-21 2701 nursery road, Lake Wales, FL 33859 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-21 2701 nursery road, Lake Wales, FL 33859 -
REINSTATEMENT 2020-12-07 - -
AMENDMENT AND NAME CHANGE 2020-12-07 K&K MANAGEMENT GROUP, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000718057 TERMINATED 1000000487764 HILLSBOROU 2013-04-03 2033-04-11 $ 20,281.82 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 2021-03-21
Reinstatement 2020-12-07
Amendment and Name Change 2020-12-07
Domestic Profit 2012-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3137858907 2021-04-27 0455 PPP 2701 Nursery Rd, Lake Wales, FL, 33859-7789
Loan Status Date 2022-10-15
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128541
Loan Approval Amount (current) 128541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Wales, POLK, FL, 33859-7789
Project Congressional District FL-18
Number of Employees 10
NAICS code 541618
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State