Search icon

RKN, INC. - Florida Company Profile

Company Details

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

RKN, 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: 05 Sep 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: P17000073952
FEI/EIN Number 611855658

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

Address: 431 S CENTRAL AVENUE, LAKELAND, FL, 33815, US
Mail Address: 431 S CENTRAL AVENUE, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJUMDAR PROTIMA President 724 NE 191 STREET, MIAMI, FL, 33179
Roy Depali Secretary 5508 Limeric Circle, Wilmington, DE, 19808
MAJUMDAR PROTIMA Agent 724 NE 191 STREET, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-09 431 S CENTRAL AVENUE, LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 2017-10-09 431 S CENTRAL AVENUE, LAKELAND, FL 33815 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
Amendment 2019-10-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-15
Domestic Profit 2017-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3193078206 2020-08-04 0455 PPP 431 S CENTRAL AVE, LAKELAND, FL, 33815-4338
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6035
Loan Approval Amount (current) 6035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LAKELAND, POLK, FL, 33815-4338
Project Congressional District FL-15
Number of Employees 2
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6100.97
Forgiveness Paid Date 2021-09-08
3527058702 2021-03-31 0455 PPS 431 S Central Ave, Lakeland, FL, 33815-4338
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6020
Loan Approval Amount (current) 6020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33815-4338
Project Congressional District FL-15
Number of Employees 3
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6095.87
Forgiveness Paid Date 2022-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State