Search icon

BLACKS ARE KING ETERNALLY REIGNING, CO. INC.

Company Details

Entity Name: BLACKS ARE KING ETERNALLY REIGNING, CO. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Aug 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000072309
FEI/EIN Number 82-2941620
Address: 1519 East 11th St, B5, PANAMA CITY, FL 32401
Mail Address: 511 1/2 maple avenue, Panama City, FL 32404
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Baker , Lee Forzon Agent 517 old hickory street, PANAMA CITY, FL 32404

Secretary

Name Role Address
Pitts, Kendra Marie Secretary 1519 East 11th St, B5 PANAMA CITY, FL 32401

Treasurer

Name Role Address
Pitts, Kendra Marie Treasurer 1519 East 11th St, B5 PANAMA CITY, FL 32401

Director

Name Role Address
Pitts, Kendra Marie Director 1519 East 11th St, B5 PANAMA CITY, FL 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051436 HEAVEN SENT EXTENSIONS ACTIVE 2020-05-09 2025-12-31 No data 511 1/2 MAPLE AVENUE, PANAMA CITY, FL, 32401
G19000087272 WATCH IT ALL EXPIRED 2019-08-18 2024-12-31 No data 373 INDIAN WOMAN RD, SANTA ROSA BEACH, FL, 32459
G18000045320 HEAVENLY SCENT EXPIRED 2018-04-09 2023-12-31 No data PO BOX 36483, PANAMA CITY, FL, 32412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-05-01 1519 East 11th St, B5, PANAMA CITY, FL 32401 No data
REGISTERED AGENT NAME CHANGED 2020-06-17 Baker , Lee Forzon No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 517 old hickory street, PANAMA CITY, FL 32404 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 1519 East 11th St, B5, PANAMA CITY, FL 32401 No data
AMENDMENT AND NAME CHANGE 2017-09-21 BLACKS ARE KING ETERNALLY REIGNING, CO. INC. No data

Documents

Name Date
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-06-19
AMENDED ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-23
Amendment and Name Change 2017-09-21
Domestic Profit 2017-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7980358803 2021-04-22 0491 PPP 511 1/2 Maple Ave, Panama City, FL, 32401-4344
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9372
Loan Approval Amount (current) 9372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32401-4344
Project Congressional District FL-02
Number of Employees 1
NAICS code 561740
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9453.22
Forgiveness Paid Date 2022-03-14

Date of last update: 18 Feb 2025

Sources: Florida Department of State