Search icon

KAPOW OF WPB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KAPOW OF WPB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Aug 2016 (9 years ago)
Document Number: P16000070316
FEI/EIN Number 81-3684537
Mail Address: 518 CLEMATIS STREET, WEST PALM BEACH, FL, 33401, US
Address: 519 CLEMATIS STREET, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYO RODNEY President 518 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
DAY JAMIE Vice President 518 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
SHENKO KATIE Agent 210 SW 6TH STREET, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000093421 KAPOW! ACTIVE 2023-08-10 2028-12-31 - 518 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
G23000093427 KAPOW NOODLE BAR ACTIVE 2023-08-10 2028-12-31 - 518 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
G17000080002 KAPOW! EXPIRED 2017-07-26 2022-12-31 - 518 CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
AMENDMENT 2025-08-12 - -
CHANGE OF MAILING ADDRESS 2025-02-11 519 CLEMATIS STREET, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2025-02-11 SHENKO, KATIE -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 210 SW 6TH STREET, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2021-03-08 519 CLEMATIS STREET, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 1615 Forum Place, 5th Floor, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-29
AMENDED ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-11

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
299509.32
Total Face Value Of Loan:
299509.32
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
198463.09
Total Face Value Of Loan:
198463.09
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
198463.09
Total Face Value Of Loan:
198463.09

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$299,509.32
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$299,509.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$303,103.43
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $299,505.32
Utilities: $1
Jobs Reported:
46
Initial Approval Amount:
$198,463.09
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,463.09
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,465.43
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $198,463.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State