Search icon

KC CAPITAL HOLDINGS CORP - Florida Company Profile

Company Details

Entity Name: KC CAPITAL HOLDINGS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KC CAPITAL HOLDINGS 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: 13 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2019 (6 years ago)
Document Number: P14000084269
FEI/EIN Number 47-2065736

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

Address: 10380 SW Village Center Dr, Port Saint Lucie, FL, 34987, US
Mail Address: 10380 SW Village Center Dr, Port Saint Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON CINDI President 10380 SW VILLAGE CENTER DR, TRADITION, FL, 34987
DIXON KARL Secretary 10380 SW VILLAGE CENTER DR, TRADITION, FL, 34987
DIXON KARL Vice President 10380 SW VILLAGE CENTER DR, TRADITION, FL, 34987
Dixon Cindi Agent 11402 SW Northland Dr, Port Saint Lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000044040 ORCHID ISLAND DOG SPA AND RESORT ACTIVE 2021-03-31 2026-12-31 - 7375 35TH CT, VERO BEACH, FL, 32967
G21000039342 KC CAPITAL HOLDINGS CORP ACTIVE 2021-03-22 2026-12-31 - 7375 35TH CT, VERO BEACH, FL, 32967
G15000001186 ORCHID ISLAND DOG SPA AND RESORT EXPIRED 2015-01-05 2020-12-31 - 335 CATHEDRAL OAKS DR, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 10380 SW Village Center Dr, #293, Port Saint Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2024-04-08 10380 SW Village Center Dr, #293, Port Saint Lucie, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 11402 SW Northland Dr, Port Saint Lucie, FL 34987 -
REGISTERED AGENT NAME CHANGED 2022-03-04 Dixon, Cindi -
REINSTATEMENT 2019-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-03-05
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6304737302 2020-04-30 0455 PPP 7375 35TH CT, VERO BEACH, FL, 32967-5759
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32967-5759
Project Congressional District FL-08
Number of Employees 12
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52582.68
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State