Search icon

KINFIT INC - Florida Company Profile

Company Details

Entity Name: KINFIT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINFIT 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: 06 May 2019 (6 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: P19000039985
FEI/EIN Number 841807243

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

Address: 2004 S TAMIAMI TRAIL, ESTERO, FL, 33928, US
Mail Address: 20041 S TAMIAMI TRL, STE 16, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMSON DAVID C President 19879 Beaulieu Ct, FORT MYERS, FL, 33908
Adamson Melissa S Vice President 19879 Beaulieu Ct, Fort Myers, FL, 33908
KINMED, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059537 SNAP ESTERO EXPIRED 2019-05-20 2024-12-31 - 19910 S. TAMIAMI TRAIL, SUITE C, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 - -
CHANGE OF MAILING ADDRESS 2020-04-02 2004 S TAMIAMI TRAIL, ESTERO, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 20041 S. TAMIAMI TRAIL,, SUITE 16, ESTERO, FL 33928 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000203606 TERMINATED 1000000921127 LEE 2022-04-15 2042-04-27 $ 2,274.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000662605 TERMINATED 1000000911497 LEE 2021-12-21 2041-12-29 $ 4,138.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000012942 TERMINATED 1000000871842 LEE 2021-01-06 2041-01-13 $ 2,089.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Voluntary Dissolution 2024-02-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-02
Domestic Profit 2019-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1713997700 2020-05-01 0455 PPP 20041 S TAMIAMI TRL STE 16, ESTERO, FL, 33928
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4512
Loan Approval Amount (current) 4512
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 New Business or 2 years or less
Project Address ESTERO, LEE, FL, 33928-0010
Project Congressional District FL-19
Number of Employees 5
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4565.92
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State