Search icon

KBS DELIVERY, INC. - Florida Company Profile

Company Details

Entity Name: KBS DELIVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KBS DELIVERY, 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: 20 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: P16000006874
FEI/EIN Number 81-1701477

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

Address: 4106 West Bank Ave, TAMPA, FL, 33624, US
Mail Address: 4106 West Bank Ave, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARNES KEVIN B President 4106 WEST BANK AVE, TAMPA, FL, 33624
STARNES KEVIN B Secretary 4106 WEST BANK AVE, TAMPA, FL, 33624
STARNES KEVIN B Treasurer 4106 WEST BANK AVE, TAMPA, FL, 33624
CATES ALTON KJR Agent 13059 W LINEBAUGH AVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-08 4106 West Bank Ave, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2019-10-08 4106 West Bank Ave, TAMPA, FL 33624 -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 CATES, ALTON K, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-09-28
Domestic Profit 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4015507308 2020-04-29 0455 PPP 14902 ARBOR SPRINGS CIR APT 304, TAMPA, FL, 33624
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207200
Loan Approval Amount (current) 207200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33624-1000
Project Congressional District FL-15
Number of Employees 31
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 208675.95
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State