Search icon

KEENABILITY, INC. - Florida Company Profile

Company Details

Entity Name: KEENABILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEENABILITY, 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 Oct 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000087892
FEI/EIN Number 46-3964339

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

Address: 6810 N. State Road 7, Coconut Creek, FL, 33073, US
Mail Address: 6810 N. State Road 7, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN LAURA V Chief Executive Officer 6810 N. State Road 7, Coconut Creek, FL, 33073
Brown Laura V Agent 6810 N. State Road 7, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-23 Brown, Laura Vinalet -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 6810 N. State Road 7, 119, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2021-04-24 6810 N. State Road 7, 119, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 6810 N. State Road 7, 119, Coconut Creek, FL 33073 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-10-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3739427102 2020-04-12 0455 PPP 4181 NW 1st Ave,Suite 8, Boca Raton, FL, 33431-4234
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49092
Loan Approval Amount (current) 49092
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 Boca Raton, PALM BEACH, FL, 33431-4234
Project Congressional District FL-23
Number of Employees 6
NAICS code 541810
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49464.56
Forgiveness Paid Date 2021-01-25
2033738504 2021-02-19 0455 PPS 6810 N State Road 7 Ste 8, Coconut Creek, FL, 33073-4304
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48676
Loan Approval Amount (current) 48676
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-4304
Project Congressional District FL-23
Number of Employees 5
NAICS code 541890
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48916.68
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State