Search icon

KYC SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: KYC SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KYC SOLUTIONS 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: 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: 18 Feb 2015 (10 years ago)
Document Number: P15000016380
FEI/EIN Number 47-3214601

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

Address: 5321 Memorial Highway, Tampa, FL, 33634, US
Mail Address: 36181 EAST LAKE RD, STE 176, PALM HARBOR, FL, 34685
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZUR ROBERT President 36181 EAST LAKE RD STE 176, PALM HARBOR, FL, 34685
MAZUR EVELYN Vice President 36181 EAST LAKE RD STE 176, PALM HARBOR, FL, 34685
Flynn Jeremy Agent 5321 Memorial Highway, Tampa, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 5321 Memorial Highway, Tampa, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 5321 Memorial Highway, Tampa, FL 33634 -
REGISTERED AGENT NAME CHANGED 2022-03-11 Flynn, Jeremy -

Court Cases

Title Case Number Docket Date Status
GOOD FILM, LTD, BROAD GREEN PICTURES, LLC, ET AL. VS FRANCISCO JAVIER OSPINA BARAYA, PENGUIN RANDOM HOUSE, LLC, ET AL. 2D2018-4269 2018-10-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-6002-CI-13

Parties

Name GOOD FILM PRODUCTIONS U.S., INC.
Role Petitioner
Status Active
Name BROAD GREEN PICTURES, LLC
Role Petitioner
Status Active
Name KYC SOLUTIONS INC.
Role Petitioner
Status Active
Name BRAD FURMAN
Role Petitioner
Status Active
Name YUL VAZQUEZ
Role Petitioner
Status Active
Name ELLEN BROWN FURMAN
Role Petitioner
Status Active
Name GOOD FILM, LTD
Role Petitioner
Status Active
Representations LOUIS P. PETRICH, ESQ., ALISON M. STEELE, ESQ.
Name INFILTRATOR PRODUCTIONS LIMITED
Role Petitioner
Status Active
Name ROBERT MAZUR
Role Petitioner
Status Active
Name PENGUIN RANDOM HOUSE, LLC
Role Respondent
Status Active
Name FRANCISCO JAVIER OSPINA BARAYA
Role Respondent
Status Active
Representations CAROL JEAN LO CICERO, ESQ., LAURA HANDMAN, ESQ., JON POLENBERG, ESQ., GREGG D. THOMAS, ESQ., GREGORY W. KEHOE, ESQ., ANDREW E. POLENBERG, ESQ., YASIN DANESHFAR, ESQ., GEOFFREY S. BROUNELL, ESQ.
Name LITTLE, BROWN & COMPANY
Role Respondent
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-10
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2019-05-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-03-11
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of GOOD FILM, LTD
Docket Date 2019-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 07, 2019, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Nelly N. Khouzam, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-02-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRANCISCO JAVIER OSPINA BARAYA
Docket Date 2019-02-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Petrich's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Alison Steele with all submissions when serving foreign attorney Louis Petrich with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2019-02-12
Type Response
Subtype Reply
Description REPLY ~ MOVIE DEFENDANTS' REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of GOOD FILM, LTD
Docket Date 2019-02-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of GOOD FILM, LTD
Docket Date 2019-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GOOD FILM, LTD
Docket Date 2019-01-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time to file response is treated as a motion to treat response as timely filed and is granted.
Docket Date 2019-01-23
Type Response
Subtype Response
Description RESPONSE ~ OMNIBUS RESPONSE TO PETITIONS FOR WRIT OF CERTIORARI
On Behalf Of GOOD FILM, LTD
Docket Date 2018-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GOOD FILM, LTD
Docket Date 2018-12-18
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ This court’s order of December 14, 2018, in case number 2D18-4269 is hereby amended. Respondent shall serve a response in the consolidated petitions for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter.
Docket Date 2018-12-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-11-29
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2018-11-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order Denying Appear Foreign Counsel ~ Attorney Louis P. Petrich's motion to appear pro hac vice is denied without prejudice to refiling a motion that complies with Fla. R. Jud. Admin. 2.510(b)(7).
Docket Date 2018-11-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of GOOD FILM, LTD
Docket Date 2018-11-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GOOD FILM, LTD
Docket Date 2018-11-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ PETITIONS FOR CERTIORARI
On Behalf Of GOOD FILM, LTD
Docket Date 2018-10-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ VOL. 2
On Behalf Of GOOD FILM, LTD
Docket Date 2018-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-10-29
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2018-10-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of GOOD FILM, LTD
ROBERT MAZUR, KYC SOLUTIONS, INC., PENGUIN RANDOM HOUSE, LLC, LITTLE, BROWN & COMPANY VS FRANCISCO JAVIER OSPINA BARAYA, ET AL., 2D2018-4268 2018-10-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-6002-CI

Parties

Name ROBERT MAZUR
Role Petitioner
Status Active
Name KYC SOLUTIONS INC.
Role Petitioner
Status Active
Name PENGUIN RANDOM HOUSE, LLC
Role Petitioner
Status Active
Name GOOD FILM PRODUCTIONS U.S., INC.
Role Respondent
Status Active
Name BRAD FURMAN
Role Respondent
Status Active
Name YUL VAZQUEZ
Role Respondent
Status Active
Name GOOD FILM, LTD
Role Respondent
Status Active
Representations ANDREW E. POLENBERG, ESQ., ALISON M. STEELE, ESQ., LOUIS P. PETRICH, ESQ., JON POLENBERG, ESQ., YASIN DANESHFAR, ESQ.
Name INFILTRATOR PRODUCTIONS LIMITED
Role Respondent
Status Active
Name ELLEN BROWN FURMAN
Role Respondent
Status Active
Name BROAD GREEN PICTURES, LLC
Role Respondent
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name FRANCISCO JAVIER OSPINA BARAYA
Role Appellant
Status Withdrawn
Representations GREGORY W. KEHOE, ESQ., MARK R. CARAMANICA, ESQ., GEOFFREY S. BROUNELL, ESQ., CAROL JEAN LO CICERO, ESQ., LAURA HANDMAN, ESQ., GREGG D. THOMAS, ESQ.

Docket Entries

Docket Date 2019-07-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-10
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2019-03-11
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of GOOD FILM, LTD
Docket Date 2019-02-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GOOD FILM, LTD
Docket Date 2019-02-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Petrich's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Alison Steele with all submissions when serving foreign attorney Louis Petrich with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2019-02-12
Type Response
Subtype Reply
Description REPLY ~ MOVIE DEFENDANTS' REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of GOOD FILM, LTD
Docket Date 2019-02-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of GOOD FILM, LTD
Docket Date 2019-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GOOD FILM, LTD
Docket Date 2019-01-23
Type Response
Subtype Response
Description RESPONSE ~ OMNIBUS RESPONSE TO PETITIONS FOR WRIT OF CERTIORARI
On Behalf Of GOOD FILM, LTD
Docket Date 2019-01-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by February 8, 2019.
Docket Date 2018-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GOOD FILM, LTD
Docket Date 2018-12-18
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ This court’s order of December 14, 2018, in case number 2D18-4269 is hereby amended. Respondent shall serve a response in the consolidated petitions for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter.
Docket Date 2018-11-29
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2018-11-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of FRANCISCO JAVIER OSPINA BARAYA
Docket Date 2018-10-29
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
Docket Date 2018-10-29
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ AMENDED APPENDIX TAB E & TAB F - 2 BOOKS STORED IN VAULT
On Behalf Of FRANCISCO JAVIER OSPINA BARAYA
Docket Date 2018-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-10-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of FRANCISCO JAVIER OSPINA BARAYA
Docket Date 2018-10-26
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2018-10-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ GEOFFREY S. BROUNELL, ESQ.
On Behalf Of FRANCISCO JAVIER OSPINA BARAYA
Docket Date 2018-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of FRANCISCO JAVIER OSPINA BARAYA
Docket Date 2019-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 07, 2019, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Nelly N. Khouzam, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-10-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Geoffrey Brounell's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Gregg D. Thomas with all submissions when serving foreign attorney Geoffrey Brounell with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-02
Domestic Profit 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1877827201 2020-04-15 0455 PPP 36181 LAKE RD, PALM HARBOR, FL, 34685-3142
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10207
Loan Approval Amount (current) 10207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM HARBOR, PINELLAS, FL, 34685-3142
Project Congressional District FL-13
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10322.11
Forgiveness Paid Date 2021-06-03
9326658303 2021-01-30 0455 PPS 36181 E Lake Rd PMB 176, Palm Harbor, FL, 34685-3142
Loan Status Date 2021-07-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13957.5
Loan Approval Amount (current) 13957.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbor, PINELLAS, FL, 34685-3142
Project Congressional District FL-13
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14011.39
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State