Search icon

KELSEYS ON CORTEZ INC - Florida Company Profile

Company Details

Entity Name: KELSEYS ON CORTEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELSEYS ON CORTEZ 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: 29 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000090664
FEI/EIN Number 46-1298645

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

Address: 7020 CORTEZ RD WEST, BRADENTON, FL, 34210
Mail Address: 7020 CORTEZ RD WEST, BRADENTON, FL, 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWSE KENNETH President 7020 Cortez Rd W, BRADENTON, FL, 34210
DOWSE KENNETH Agent 7020 Cortez rd w, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 DOWSE, KENNETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 7020 Cortez rd w, BRADENTON, FL 34210 -
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000445682 TERMINATED 1000000831310 MANATEE 2019-06-24 2039-06-26 $ 8,470.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000294908 TERMINATED 1000000823889 MANATEE 2019-04-18 2039-04-24 $ 547.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000280527 TERMINATED 1000000822757 MANATEE 2019-04-10 2029-04-17 $ 414.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000176188 TERMINATED 1000000818015 MANATEE 2019-03-01 2039-03-06 $ 10,089.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000668947 TERMINATED 1000000798505 MANATEE 2018-09-24 2038-09-26 $ 419.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000019968 TERMINATED 1000000768282 MANATEE 2018-01-08 2038-01-10 $ 5,154.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000603292 TERMINATED 1000000760414 MANATEE 2017-10-20 2037-10-25 $ 9,169.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-21
ANNUAL REPORT 2013-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6947138408 2021-02-11 0455 PPS 7020 Cortez Rd W, Bradenton, FL, 34210-2508
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22400
Loan Approval Amount (current) 22400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34210-2508
Project Congressional District FL-16
Number of Employees 9
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22598.49
Forgiveness Paid Date 2022-01-06
2541307308 2020-04-29 0455 PPP 7020 CORTEZ RD W, BRADENTON, FL, 34210
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15869.1
Loan Approval Amount (current) 15869.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34210-1000
Project Congressional District FL-16
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16064.38
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State