Search icon

KEVIN & JEAN, INC. - Florida Company Profile

Company Details

Entity Name: KEVIN & JEAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEVIN & JEAN, 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: 24 Jul 2017 (8 years ago)
Document Number: P17000062659
FEI/EIN Number 82-2291716

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

Address: 9990 COCONUT ROAD, BONITA SPRINGS, FL, 34135, US
Mail Address: 9990 COCONUT ROAD, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCHESNEY KEVIN E Vice President 417 ESTERO BOULEVARD, FORT MYERS BEACH, FL, 33931
MCCHESNEY KEVIN E Secretary 417 ESTERO BOULEVARD, FORT MYERS BEACH, FL, 33931
DAVIS JEAN President 9990 Coconut Road, Estero, FL, 34135
DAVIS JEAN Treasurer 9990 Coconut Road, Estero, FL, 34135
MCCHESNEY KEVIN E Agent 417 ESTERO BOULEVARD, FORT MYERS BEACH, FL, 33931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066760 ACTI-KARE OF S.W, FLORIDA ACTIVE 2024-05-24 2029-12-31 - 9990 COCONUT RD., BONITA SPRINGS, FL, 34135
G17000100869 ACTI-KARE OF S.W. FLORIDA EXPIRED 2017-09-05 2022-12-31 - 9990 COCONUT ROAD, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 Davis, Jean -
CHANGE OF PRINCIPAL ADDRESS 2017-08-24 9990 COCONUT ROAD, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2017-08-24 9990 COCONUT ROAD, BONITA SPRINGS, FL 34135 -

Court Cases

Title Case Number Docket Date Status
KEVIN JEAN VS STATE OF FLORIDA 4D2020-0386 2020-02-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CF010840AXXX

Parties

Name KEVIN & JEAN, INC.
Role Appellant
Status Active
Representations Public Defender-P.B., Tatjana Ostapoff
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Mitchell Alan Egber, Attorney General-W.P.B.
Name Hon. Barry M. Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-27
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2021-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KEVIN JEAN
Docket Date 2020-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-07-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 13 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEVIN JEAN
Docket Date 2020-04-28
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of KEVIN JEAN
Docket Date 2020-04-09
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE ENVELOPE - CD ROM
Docket Date 2020-04-08
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSELWITHIN THE SAME OFFICE
On Behalf Of KEVIN JEAN
Docket Date 2020-04-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 279 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEVIN JEAN
Docket Date 2020-03-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2020-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
On Behalf Of Clerk - Palm Beach
Docket Date 2020-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEVIN JEAN
Docket Date 2020-02-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *DIRECTIONS TO CLERK

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4061159009 2021-05-20 0455 PPS 1145 Golden Lakes Blvd Apt 721, West Palm Beach, FL, 33411-3339
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-3339
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 111946
Originating Lender Name State Bank of Texas
Originating Lender Address Irving, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7353678610 2021-03-23 0455 PPP 1145 Golden Lakes Blvd Apt 721, West Palm Beach, FL, 33411-3325
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-3325
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State