Search icon

KIM & ANDREW PLASTERING INC - Florida Company Profile

Company Details

Entity Name: KIM & ANDREW PLASTERING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIM & ANDREW PLASTERING 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: 18 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000036115
FEI/EIN Number 82-5213647

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

Address: 1020 Allman Ave, Lehigh Acres, FL, 33971, US
Mail Address: 1020 Allman Ave, Lehigh Acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS PIERRE K President 1020 Allman Ave, Lehigh Acres, FL, 33971
Louis Pierre K Agent 1020 Allman Ave, Lehigh Acres, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1020 Allman Ave, Lehigh Acres, FL 33971 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1020 Allman Ave, Lehigh Acres, FL 33971 -
CHANGE OF MAILING ADDRESS 2023-05-01 1020 Allman Ave, Lehigh Acres, FL 33971 -
REINSTATEMENT 2022-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-24 Louis, Pierre K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-06
REINSTATEMENT 2019-10-24
Domestic Profit 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6255857807 2020-06-01 0455 PPP 8047 Dancing Wind Lane, Naples, FL, 34119-3391
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62417
Loan Approval Amount (current) 62417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-3391
Project Congressional District FL-26
Number of Employees 20
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State