Search icon

KORBEN FX, INC. - Florida Company Profile

Company Details

Entity Name: KORBEN FX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KORBEN FX, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000071966
FEI/EIN Number 82-2644126

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

Address: 1209 S. 10th St, Ste 674, McAllen, TX, 78501, US
Mail Address: 1209 S. 10th St, Ste 674, McAllen, TX, 78501, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Salcedo Jose V Director 1209 S. 10th St, McAllen, TX, 78501
Gasser Dana D Director 1209 S. 10th St, McAllen, TX, 78501
NORTHWEST REGISTERED AGENTS LLC Agent 7901 4TH ST N STE 300, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-24 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2021-05-24 NORTHWEST REGISTERED AGENTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 1209 S. 10th St, Ste 674, McAllen, TX 78501 -
REINSTATEMENT 2021-04-19 - -
CHANGE OF MAILING ADDRESS 2021-04-19 1209 S. 10th St, Ste 674, McAllen, TX 78501 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000174029 ACTIVE 1000000950138 MARION 2023-04-14 2043-04-19 $ 6,196.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000174037 ACTIVE 1000000950139 MARION 2023-04-14 2033-04-19 $ 1,933.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-03-01
Reg. Agent Change 2021-05-24
REINSTATEMENT 2021-04-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-12
Domestic Profit 2017-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2597487707 2020-05-01 0491 PPP 4341 SE 53RD AVE, OCALA, FL, 34480
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37165
Loan Approval Amount (current) 37165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34480-00ND
Project Congressional District FL-06
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37502.91
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State