Search icon

KAPOK PAVILION, INC.

Company Details

Entity Name: KAPOK PAVILION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 1999 (26 years ago)
Document Number: P92000008829
FEI/EIN Number 593188160
Address: 923 MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33649, US
Mail Address: 700 SPOTTIS WOODE LANE, CLEARWATER, FL, 33756, US
Place of Formation: FLORIDA

Agent

Name Role Address
Keris Pamela A Agent 700 SPOTTIS WOODE LANE, CLEARWATER, FL, 33756

President

Name Role Address
Keris-Rubinson Pamela A President 700 SPOTTIS WOODE LANE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-25 Keris, Pamela Anne No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-15 923 MCMULLEN BOOTH ROAD, CLEARWATER, FL 33649 No data
REINSTATEMENT 1999-05-26 No data No data
CHANGE OF MAILING ADDRESS 1999-05-26 923 MCMULLEN BOOTH ROAD, CLEARWATER, FL 33649 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-26 700 SPOTTIS WOODE LANE, CLEARWATER, FL 33756 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000558338 TERMINATED 1000000970769 PINELLAS 2023-11-13 2043-11-15 $ 3,883.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000557348 TERMINATED 1000000970612 PINELLAS 2023-11-09 2043-11-15 $ 2,158.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000291799 TERMINATED 1000000956558 PINELLAS 2023-06-14 2043-06-21 $ 2,909.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000416911 TERMINATED 1000000898012 PINELLAS 2021-08-09 2041-08-18 $ 1,254.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000416945 TERMINATED 1000000898015 PINELLAS 2021-08-09 2041-08-18 $ 2,314.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000416978 TERMINATED 1000000898018 PINELLAS 2021-08-09 2031-08-18 $ 370.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5974077408 2020-05-13 0455 PPP 923 N. McMullen Booth RD, Clearwater, FL, 33756
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21755
Loan Approval Amount (current) 21755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21984.03
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State