Search icon

KAMPHAUS, NYITRAY & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: KAMPHAUS, NYITRAY & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAMPHAUS, NYITRAY & ASSOCIATES, 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: 04 Feb 1994 (31 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: P94000010900
FEI/EIN Number 650463792

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

Address: 720 SE 6th Ave, Pompano Beach, FL, 33060, US
Mail Address: 720 SE 6th Ave, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYITRAY DAVID R President 1415 SW 10TH ST, BOCA RATON, FL, 33486
KAMPHAUS ROBERT P Vice President 720 SE 6TH AVE, POMPANO BEACH, FL, 33060
NYITRAY DAVID R Agent 1415 S.W. 10TH ST, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-05 720 SE 6th Ave, Pompano Beach, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 720 SE 6th Ave, Pompano Beach, FL 33060 -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-02 1415 S.W. 10TH ST, BOCA RATON, FL 33486 -

Court Cases

Title Case Number Docket Date Status
LLANO FINANCING GROUP, LLC VS DAVID NYITRAY, ET AL. SC2018-0254 2018-02-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-3866

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA008876XXXXMB

Parties

Name LLANO FINANCING GROUP, LLC
Role Petitioner
Status Active
Representations Robert J. Hauser
Name David Nyitray
Role Respondent
Status Active
Representations Sandra Ferrin, Erin Corkell, Alex Tirado-Luciano, Joan Carlos Wizel
Name KAMPHAUS, NYITRAY & ASSOCIATES, INC.
Role Respondent
Status Active
Name Hon. Lisa Shira Small
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-14
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the response(s) to this Court's order to show cause dated July 6, 2018, the Court has determined that it should decline to accept jurisdiction in this case. See Llano Financing Group, LLC v. Yespy, No. SC17-2223 (Fla. order entered June 25, 2018). The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-07-11
Type Response
Subtype Response
Description RESPONSE ~ Response to Order to Show Cause
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-07-06
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before July 23, 2018, why in light of this Court's decision to deny review in Llano Financing Group, LLC v. Roger Yespy, etc., et al., No. SC17-2223 (Fla. order entered June 25, 2018), this Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before August 2, 2018.
Docket Date 2018-03-05
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of David Nyitray
View View File
Docket Date 2018-02-26
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Llano Financing Group v. Yespy, Case No. SC17-2223, which is pending in this Court.
Docket Date 2018-02-16
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief on Jurisdiction
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-02-15
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-02-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-02-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8420147810 2020-06-05 0455 PPP 837 SE 8th Ave. #202, Deerfield Beach, FL, 33441
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13510.83
Loan Approval Amount (current) 13510.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-5608
Project Congressional District FL-23
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13650.82
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State