Search icon

KEVIN HARRIS CORP. - Florida Company Profile

Company Details

Entity Name: KEVIN HARRIS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEVIN HARRIS CORP. 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 2023 (2 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: P23000030871
Address: 5040 SOCIETY PLACE EAST, G, WEST PALM BEACH, FL, 33415, US
Mail Address: 5040 SOCIETY PLACE EAST, G, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIR INSURANCE AGENCY INC Agent -
HARRIS KEVIN President 5040 SOCIERTY PLACE EAST, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
KEVIN HARRIS VS STATE OF FLORIDA 5D2016-1787 2016-05-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2015-0794-CF

Parties

Name KEVIN HARRIS CORP.
Role Appellant
Status Active
Representations Britney Sanford-Soles, W. Charles Fletcher
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Andrea K. Totten, Office of the Attorney General
Name Hon. Clyde E. Wolfe
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-04-24
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN ON 4/23 MOT REH
Docket Date 2018-04-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ LT REC'D 2/28/18
On Behalf Of KEVIN HARRIS
Docket Date 2017-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEVIN HARRIS
Docket Date 2016-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KEVIN HARRIS
Docket Date 2016-08-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (126 PAGES)
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2016-07-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order Deny Substitution of Counsel ~ AMEND MOT W/IN 15 DAYS
Docket Date 2016-07-12
Type Response
Subtype Response
Description RESPONSE ~ PER 7/11 ORDER & REQ FOR EOT
On Behalf Of KEVIN HARRIS
Docket Date 2016-07-12
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of KEVIN HARRIS
Docket Date 2016-07-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/I 10 DAYS; DISCHARGED PER 7/13 ORDER
Docket Date 2016-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEVIN HARRIS
Docket Date 2016-06-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/13/16
On Behalf Of KEVIN HARRIS
Docket Date 2016-05-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
KEVIN HARRIS VS STATE OF FLORIDA 2D2015-4772 2015-10-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2014-CF-573

Parties

Name KEVIN HARRIS CORP.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and LaRose and Khouzam
Docket Date 2016-02-26
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2015-12-08
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2015-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-05
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2015-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-30
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2015-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kevin Harris

Documents

Name Date
Domestic Profit 2023-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8028298800 2021-04-22 0455 PPP 5520 Waterside Loop, Lakeland, FL, 33805-9653
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33805-9653
Project Congressional District FL-18
Number of Employees 1
NAICS code 722310
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21114.39
Forgiveness Paid Date 2022-09-07
8191698802 2021-04-22 0455 PPP 3895 NW 183rd St, Miami Gardens, FL, 33055-2874
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19487
Loan Approval Amount (current) 19487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-2874
Project Congressional District FL-24
Number of Employees 1
NAICS code 492210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19572.53
Forgiveness Paid Date 2021-10-04
2184237802 2020-05-22 0491 PPP 2323 N State Street, BUNNELL, FL, 32110-3400
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6638.95
Loan Approval Amount (current) 6638.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUNNELL, FLAGLER, FL, 32110-3400
Project Congressional District FL-06
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6699.88
Forgiveness Paid Date 2021-04-29
8192618704 2021-04-07 0491 PPP 6414 Hill O Sands Ct, Orlando, FL, 32819-4125
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8110
Loan Approval Amount (current) 8110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-4125
Project Congressional District FL-10
Number of Employees 1
NAICS code 711130
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8155.06
Forgiveness Paid Date 2021-11-04
3233228906 2021-04-27 0455 PPP 8720 Shirley Dr, Temple Terrace, FL, 33617-6136
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18137
Loan Approval Amount (current) 18137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Temple Terrace, HILLSBOROUGH, FL, 33617-6136
Project Congressional District FL-15
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18191.66
Forgiveness Paid Date 2021-08-19
4691709002 2021-05-20 0455 PPS 8720 Shirley Dr, Temple Terrace, FL, 33617-6136
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18137
Loan Approval Amount (current) 18137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Temple Terrace, HILLSBOROUGH, FL, 33617-6136
Project Congressional District FL-15
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18383.86
Forgiveness Paid Date 2022-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State