Search icon

K.A.A.P.Y. & CO., INC. - Florida Company Profile

Company Details

Entity Name: K.A.A.P.Y. & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.A.A.P.Y. & CO., 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: 05 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: P16000055616
FEI/EIN Number 81-3165603

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

Address: 4309 E CLIFTON ST, TAMPA, FL, 33610, US
Mail Address: 4309 E CLIFTON ST, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS ANTHONY L President 4309 E CLIFTON ST, TAMPA, FL, 33610
LEWIS ANTHONY L Secretary 4309 E CLIFTON ST, TAMPA, FL, 33610
LEWIS ANTHONY L Treasurer 4309 E CLIFTON ST, TAMPA, FL, 33610
LEWIS ANTHONY L Director 4309 E CLIFTON ST, TAMPA, FL, 33610
Lewis Anthony L Agent 4309 E CLIFTON ST, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-25 - -
REGISTERED AGENT NAME CHANGED 2020-06-25 Lewis, Anthony Lee -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 4309 E CLIFTON ST, TAMPA, FL 33610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000011203 ACTIVE 1000000808797 HILLSBOROU 2018-12-27 2039-01-02 $ 3,845.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-06-26
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2102978206 2020-07-31 0455 PPP 4309 East Clifton Street, Tampa, FL, 33610-4604
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27300
Loan Approval Amount (current) 27300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-4604
Project Congressional District FL-14
Number of Employees 3
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27491.1
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State