Search icon

KROHN GROUP INC. - Florida Company Profile

Company Details

Entity Name: KROHN GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KROHN GROUP 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: 10 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2015 (9 years ago)
Document Number: P15000059426
FEI/EIN Number 47-4550657

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

Address: 1222 SE 47th Street, CAPE CORAL, FL, 33904, US
Mail Address: 1222 SE 47th Street, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krohn Anita Vice President 1222 SE 47th Street, CAPE CORAL, FL, 33904
KROHN MATHIAS President 1222 SE 47th Street, CAPE CORAL, FL, 33904
Mazzella Victor J Agent 1408 SE 17th Avenue, Cape Coral, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000117913 CUSTOM LAND SOLUTIONS ACTIVE 2022-09-19 2027-12-31 - 5004 TREASURE LANE, LABELLE, FL, 33935
G21000072604 REEF CHARTERS ACTIVE 2021-05-28 2026-12-31 - 1222 SE 47TH STREET, UNIT C1, CAPE CORAL, FL, 33904
G20000061311 FLORIDA SUMMER VACATION ACTIVE 2020-06-02 2025-12-31 - KROHN GROUP INC, 1222 SE 47TH STREET - C1, CAPE CORAL, FL, 33904
G20000034702 HAPPY-DOGS.US ACTIVE 2020-03-23 2025-12-31 - 4637 VINCENNES BLVD., UNIT 5, CAPE CORAL, FL, 33904
G17000078692 HANDYMAN & CLEANING SERVICES ACTIVE 2017-07-22 2027-12-31 - 1222 SE 47TH STREET, UNIT C1, UNIT C1, CAPE CORAL, FL, 33904
G15000082315 SPEED DOCK EXPIRED 2015-08-10 2020-12-31 - 1110 S.W. 28TH STREET, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 505 W Hickpochee Ave, Ste 200 PMB 270, LaBelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2025-02-10 505 W Hickpochee Ave, Ste 200 PMB 270, LaBelle, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 1222 SE 47th Street, C1, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2020-06-02 1222 SE 47th Street, C1, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2018-04-27 Mazzella, Victor J -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1408 SE 17th Avenue, Suite F, Cape Coral, FL 33990 -
AMENDMENT 2015-10-29 - -
AMENDMENT 2015-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000656193 TERMINATED 1000000910700 LEE 2021-12-13 2041-12-22 $ 1,491.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000394957 TERMINATED 1000000784180 LEE 2018-05-29 2028-06-06 $ 805.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9303097106 2020-04-15 0455 PPP 4637 VINCENNES BOULEVARD UNIT 5, CAPE CORAL, FL, 33904
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14746
Loan Approval Amount (current) 14746
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33904-0001
Project Congressional District FL-19
Number of Employees 3
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14935.65
Forgiveness Paid Date 2021-08-05
8357388706 2021-04-07 0455 PPS 1222 SE 47th St Unit C1, Cape Coral, FL, 33904-9661
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14747
Loan Approval Amount (current) 14747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33904-9661
Project Congressional District FL-19
Number of Employees 3
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14833.02
Forgiveness Paid Date 2021-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State