Search icon

KING'S MOBILE HOME BROKER INC. - Florida Company Profile

Company Details

Entity Name: KING'S MOBILE HOME BROKER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING'S MOBILE HOME BROKER 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: 18 Apr 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: P18000036288
FEI/EIN Number 82-5219245

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

Address: 7420 COASTAL DR., PANAMA CITY, FL, 32404, US
Mail Address: 4918 MAGNOLIA AVE, YOUNGSTOWN, FL, 32466, UN
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COATNEY ASHLEY President 5020 HOLLY AVE, YOUNGSTOWN, 32466
COATNEY ASHLEY Agent 5020 HOLLY AVE, YOUNGSTOWN, FL, 32466

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 5020 HOLLY AVE, YOUNGSTOWN, FL 32466 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-11 7420 COASTAL DR., PANAMA CITY, FL 32404 -
AMENDMENT 2018-05-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-12
Amendment 2018-05-29
Domestic Profit 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4030597104 2020-04-12 0491 PPP 7420 COASTAL DR, PANAMA CITY, FL, 32404-4015
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6462.5
Loan Approval Amount (current) 6462.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PANAMA CITY, BAY, FL, 32404-4015
Project Congressional District FL-02
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6506.12
Forgiveness Paid Date 2020-12-22
4012458405 2021-02-05 0491 PPS 7420 Coastal Dr, Panama City, FL, 32404-4015
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6462
Loan Approval Amount (current) 6462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32404-4015
Project Congressional District FL-02
Number of Employees 2
NAICS code 453930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6514.23
Forgiveness Paid Date 2021-12-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State