Search icon

KEJ PRODUCTIONS INC

Company Details

Entity Name: KEJ PRODUCTIONS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jan 2015 (10 years ago)
Date of dissolution: 07 Sep 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Sep 2021 (3 years ago)
Document Number: P15000004030
FEI/EIN Number 47-2847928
Address: 13750 West Colonial Drive STE 350 #303, Winter Garden, FL 34787
Mail Address: 13750 West Colonial Drive STE 350 #303, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JIMINEZ, KALEB Agent 13750 West Colonial Drive STE 350 #303, Winter Garden, FL 34787

President

Name Role Address
JIMINEZ, KALEB President 995 Sadie Lane, Winter Garden, FL 34787

Vice President

Name Role Address
JIMINEZ, ELAINE Vice President 995 Sadie Lane, Winter Garden, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042461 KEJCREATIVE EXPIRED 2019-04-03 2024-12-31 No data 13750 W COLONIAL DR STE 350 #303, WINTER GARDEN, FL, 34787
G19000042462 KEJ CREATIVE EXPIRED 2019-04-03 2024-12-31 No data 13750 W COLONIAL DR STE 350 #303, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CONVERSION 2021-09-07 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS KEJ PRODUCTIONS INC., A NON-QUALIFI. CONVERSION NUMBER 900000218189
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 13750 West Colonial Drive STE 350 #303, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2020-01-16 13750 West Colonial Drive STE 350 #303, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 13750 West Colonial Drive STE 350 #303, Winter Garden, FL 34787 No data

Documents

Name Date
Conversion 2021-09-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-05-18
Domestic Profit 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6532557701 2020-05-01 0491 PPP 995 SADIE LN, WINTER GARDEN, FL, 34787-2238
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19724
Loan Approval Amount (current) 19724
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 New Business or 2 years or less
Project Address WINTER GARDEN, ORANGE, FL, 34787-2238
Project Congressional District FL-10
Number of Employees 3
NAICS code 512120
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 Unanswered
Veteran Unanswered
Forgiveness Amount 18563.16
Forgiveness Paid Date 2021-06-04
5891288402 2021-02-09 0491 PPS 995 Sadie Ln, Winter Garden, FL, 34787-2238
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18365
Loan Approval Amount (current) 18365
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 Winter Garden, ORANGE, FL, 34787-2238
Project Congressional District FL-10
Number of Employees 3
NAICS code 512110
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 Unanswered
Veteran Unanswered
Forgiveness Amount 18459.09
Forgiveness Paid Date 2021-08-18

Date of last update: 20 Feb 2025

Sources: Florida Department of State