Search icon

KNG MARKETING PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: KNG MARKETING PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNG MARKETING PARTNERS, 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: 28 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P13000019225
FEI/EIN Number 462146957

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

Address: 700 Bonita Road, Atlantic Beach, FL, 32233, US
Mail Address: PO Box 51424, Jacksonville Beach, FL, 32240, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Graves Brad N President 700 BONITA RD, ATLANTIC BEACH, FL, 32233
Graves Bradford N Agent 13684 GLENHAVEN CT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-05-04 700 Bonita Road, Atlantic Beach, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-04 700 Bonita Road, Atlantic Beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 2018-10-02 Graves, Bradford N -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-06 - -
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
J22000268013 ACTIVE 2022-SC-1774 COUNTY COURT DUVAL COUNTY 2022-06-02 2027-06-03 $2854.35 GRAHAM MEDIA GROUP, FLORIDA, INC., 4 BROADCAST PLACE, JACKSONVILLE, FL 32207
J18000709279 TERMINATED 1000000800032 ST JOHNS 2018-10-08 2028-10-24 $ 538.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000691139 LAPSED 2017-CA-5917 FOURTH JUDICIAL CIRCUIT, DUVAL 2018-07-10 2023-10-24 $34,565 SPEEDY CASH, INC., 12276 SAN JOSE BLVD., 534, JACKSONVILLE, FL 32223
J17000476251 TERMINATED 1000000753169 DUVAL 2017-08-09 2027-08-16 $ 2,325.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000137648 TERMINATED 1000000736811 DUVAL 2017-03-03 2027-03-10 $ 595.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-09-13
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-05-04
REINSTATEMENT 2014-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4013688907 2021-04-28 0491 PPS 120 Lemon St, Neptune Beach, FL, 32266-6115
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28195
Loan Approval Amount (current) 28195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Neptune Beach, DUVAL, FL, 32266-6115
Project Congressional District FL-05
Number of Employees 3
NAICS code 812990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 28571.19
Forgiveness Paid Date 2022-08-30
4366068501 2021-02-25 0491 PPP 700 Bonita Rd, Atlantic Beach, FL, 32233-4207
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31062
Loan Approval Amount (current) 31062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-4207
Project Congressional District FL-05
Number of Employees 4
NAICS code 541613
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 31532.61
Forgiveness Paid Date 2022-09-06

Date of last update: 02 May 2025

Sources: Florida Department of State