Search icon

K.K.C. GULF COAST CORP. - Florida Company Profile

Company Details

Entity Name: K.K.C. GULF COAST CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.K.C. GULF COAST CORP. 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: 01 Nov 2012 (12 years ago)
Document Number: P12000091728
FEI/EIN Number 46-1336212

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

Address: 8060 Fountains Lane, MIRAMAR BEACH, FL, 32552, US
Mail Address: 755 Grand Blvd, MIRAMAR BEACH, FL, 32552, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBIK MICHAEL President 8060 Fountains LN, MIRAMAR BEACH, FL, 32550
SOBIK MICHAEL Director 8060 Fountains LN, MIRAMAR BEACH, FL, 32550
SOBIK MICHAEL Agent 8060 Fountains Ln, MIRAMAR BEACH, FL, 32552

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-11 8060 Fountains Lane, MIRAMAR BEACH, FL 32552 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 8060 Fountains Lane, MIRAMAR BEACH, FL 32552 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 8060 Fountains Ln, MIRAMAR BEACH, FL 32552 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9851877105 2020-04-15 0491 PPP 3956 BAYTOWNE AVE, MIRAMAR BEACH, FL, 32550
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21877.5
Loan Approval Amount (current) 21877.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22130.91
Forgiveness Paid Date 2021-06-15
2581128401 2021-02-03 0491 PPS 3956 Baytowne Ave N, Miramar Beach, FL, 32550-1806
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21877
Loan Approval Amount (current) 21877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar Beach, WALTON, FL, 32550-1806
Project Congressional District FL-01
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21055.8
Forgiveness Paid Date 2022-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State