Search icon

TIFFANY KENNEDY, INC. - Florida Company Profile

Company Details

Entity Name: TIFFANY KENNEDY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIFFANY KENNEDY, 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: 30 Jun 2023 (2 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 04 Aug 2023 (2 years ago)
Document Number: P23000049757
FEI/EIN Number 93-2237912

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

Address: 850 CORTLAND ST, ORLANDO, FL, 32804, US
Mail Address: 850 CORTLAND ST, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY TIFFANY Director 850 CORTLAND ST, ORLANDO, FL, 32804
KENNEDY TIFFANY President 850 CORTLAND ST, ORLANDO, FL, 32804
KENNEDY TIFFANY Secretary 850 CORTLAND ST, ORLANDO, FL, 32804
KENNEDY TIFFANY Treasurer 850 CORTLAND ST, ORLANDO, FL, 32804
KENNEDY TIFFANY Agent 850 CORTLAND ST, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 KENNEDY, TIFFANY -
ARTICLES OF CORRECTION 2023-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-04 850 CORTLAND ST, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2023-08-04 850 CORTLAND ST, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-04 850 CORTLAND ST, ORLANDO, FL 32804 -

Court Cases

Title Case Number Docket Date Status
FAITH-HOPE-LOVE-CHARITY, INC., Petitioner(s) v. TIFFANY KENNEDY, Respondent(s). 4D2024-0779 2024-03-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA008658

Parties

Name FAITH-HOPE-LOVE-CHARITY, INC.
Role Petitioner
Status Active
Representations F Malcolm Cunningham, Jr., Amy Leigh Fischer
Name TIFFANY KENNEDY, INC.
Role Respondent
Status Active
Representations Jay Lewis Farrow
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
Docket Date 2024-04-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-04-02
Type Disposition by Order
Subtype Denied
Description Denied
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-03-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
ANNUAL REPORT 2024-05-01
Articles of Correction 2023-08-04
Domestic Profit 2023-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2959818704 2021-03-30 0491 PPP 1814 Foster Ave, Panama City, FL, 32405-2516
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) 3624
Loan Approval Amount (current) 3624
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 Panama City, BAY, FL, 32405-2516
Project Congressional District FL-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3636.91
Forgiveness Paid Date 2021-08-17
4526798802 2021-04-16 0455 PPP 889 SW 20th Ave, Fort Lauderdale, FL, 33312-7654
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-7654
Project Congressional District FL-23
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20939.16
Forgiveness Paid Date 2021-10-20
6302717401 2020-05-14 0455 PPP 2333 Northwest 63rd Street, Miami, FL, 33147
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13841.05
Loan Approval Amount (current) 13841.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33147-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13943.44
Forgiveness Paid Date 2021-02-09
6525128808 2021-04-19 0491 PPS 1814 Foster Ave, Panama City, FL, 32405-2516
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) 3624
Loan Approval Amount (current) 3624
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 Panama City, BAY, FL, 32405-2516
Project Congressional District FL-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3634.92
Forgiveness Paid Date 2021-08-17
2795028510 2021-02-22 0455 PPS 2333 NW 63rd St, Miami, FL, 33147-7748
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) 18754.8
Loan Approval Amount (current) 18754.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-7748
Project Congressional District FL-24
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18908.95
Forgiveness Paid Date 2021-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State