Search icon

KINGS CONSTRUCTION ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: KINGS CONSTRUCTION ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINGS CONSTRUCTION ENTERPRISES, 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: 21 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2017 (8 years ago)
Document Number: P15000078115
FEI/EIN Number 81-1159763

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

Address: 11310 SE 83 Terr., Newberry, FL, 32669, US
Mail Address: 11310 SE 83 Terr., Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES GARRIDO JORGE S President 11310 SE 83 Terr., Newberry, FL, 32669
Manzano Claudia M Secretary 11310 SE 83 Terr., Newberry, FL, 32669
REYES GARRIDO JORGE S Agent 11310 SE 83 Terr., Newberry, FL, 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-18 REYES GARRIDO, JORGE S -
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 11310 SE 83 Terr., Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2022-02-21 11310 SE 83 Terr., Newberry, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 11310 SE 83 Terr., Newberry, FL 32669 -
REINSTATEMENT 2017-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-01-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-01-18
Amendment 2016-01-25
Domestic Profit 2015-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9359077306 2020-05-02 0455 PPP 7110 DUVAL ST, HOLLYWOOD, FL, 33024-7344
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14240
Loan Approval Amount (current) 14240
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 HOLLYWOOD, BROWARD, FL, 33024-7344
Project Congressional District FL-25
Number of Employees 4
NAICS code 236115
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 4903.25
Forgiveness Paid Date 2021-10-15

Date of last update: 02 May 2025

Sources: Florida Department of State