Search icon

K&T PROFESSIONAL MANAGEMENT SERVICES INC - Florida Company Profile

Company Details

Entity Name: K&T PROFESSIONAL MANAGEMENT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K&T PROFESSIONAL MANAGEMENT SERVICES 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: 14 Nov 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000088413
FEI/EIN Number 84-3857543

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

Address: 18254 SW 147TH AVE, MIAMI, FL, 33187, US
Mail Address: 18254 SW 147TH AVE, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARCE TOMMY President 18254 SW 147TH AVE, MIAMI, FL, 33187
PEARCE TOMMY Agent 18254 SW 147TH AVE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-24 18254 SW 147TH AVE, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 18254 SW 147TH AVE, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2020-10-23 18254 SW 147TH AVE, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2020-07-19 PEARCE, TOMMY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000630408 ACTIVE 1000001013767 MIAMI-DADE 2024-09-23 2034-09-25 $ 772.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-19
Domestic Profit 2019-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8586137306 2020-05-01 0455 PPP 18231 SW 149TH AVE, MIAMI, FL, 33187
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
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 MIAMI, MIAMI-DADE, FL, 33187-0600
Project Congressional District FL-28
Number of Employees 10
NAICS code 561110
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 47956.45
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State