Search icon

KMC PURVEYORS, INC.

Company Details

Entity Name: KMC PURVEYORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Aug 2014 (11 years ago)
Document Number: P14000069166
FEI/EIN Number 47-1629652
Address: 600 SARATOGA CIRCLE, NAPLES, FL 34104
Mail Address: 600 SARATOGA CIRCLE, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN, KAYLE Agent 600 SARATOGA CIRCLE, # D-104, NAPLES, FL 34104

President

Name Role Address
ALLEN, KAYLE President 600 SARATOGA CIRCLE, NAPLES, FL 34104

Treasurer

Name Role Address
ALLEN, KAYLE Treasurer 600 SARATOGA CIRCLE, NAPLES, FL 34104

Secretary

Name Role Address
MCGOWAN, KATHLEEN K Secretary 600 SARATOGA CIRCLE, NAPLES, FL 34104

Vice President

Name Role Address
McGowan, Kathleen K Vice President 600 SARATOGA CIRCLE, NAPLES, FL 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019396 THE SPICE & TEA EXCHANGE OF NAPLES ACTIVE 2017-02-22 2027-12-31 No data 600 SARATOGA CIRCLE, D104, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-11-03 600 SARATOGA CIRCLE, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-17 600 SARATOGA CIRCLE, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2016-02-17 ALLEN, KAYLE No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-17 600 SARATOGA CIRCLE, # D-104, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5452397304 2020-04-30 0455 PPP 600 Saratoga Circle D104, NAPLES, FL, 34104
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9360
Loan Approval Amount (current) 9360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9444.59
Forgiveness Paid Date 2021-03-30
8259198410 2021-02-13 0455 PPS 600 Saratoga Cir Apt 104, Naples, FL, 34104-8779
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9360
Loan Approval Amount (current) 9360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-8779
Project Congressional District FL-26
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9422.94
Forgiveness Paid Date 2021-10-25

Date of last update: 20 Feb 2025

Sources: Florida Department of State