Search icon

KO & LATESSA CLEANERS INC - Florida Company Profile

Company Details

Entity Name: KO & LATESSA CLEANERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KO & LATESSA CLEANERS 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: 13 Mar 2017 (8 years ago)
Document Number: P17000023318
FEI/EIN Number 82-0768762

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

Address: 304 EGLIN PARKWAY NE, FORT WALTON BEACH, FL, 32547
Mail Address: 304 EGLIN PARKWAY NE, FORT WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KO ALBERT President 35 Meigs dr, Shalimar, FL, 32579
KO YONG H Vice President 35 Meigs dr, Shalimar, FL, 32579
kenny lee accountancy Agent 2645 n. berkeley lake rd, duluth, FL, 30099

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-20 kenny lee accountancy -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 2645 n. berkeley lake rd, unit e-236, duluth, FL 30099 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-05
Domestic Profit 2017-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3416838305 2021-01-22 0491 PPS 304 Eglin Pkwy NE, Fort Walton Beach, FL, 32547-2860
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70805
Loan Approval Amount (current) 70805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Walton Beach, OKALOOSA, FL, 32547-2860
Project Congressional District FL-01
Number of Employees 9
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71658.54
Forgiveness Paid Date 2022-04-14
5070657108 2020-04-13 0491 PPP 304 EGLIN PKWY NE, FORT WALTON BEACH, FL, 32547-2860
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70807.5
Loan Approval Amount (current) 70807.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT WALTON BEACH, OKALOOSA, FL, 32547-2860
Project Congressional District FL-01
Number of Employees 9
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71705.69
Forgiveness Paid Date 2021-07-29

Date of last update: 03 May 2025

Sources: Florida Department of State