Search icon

K AND P, INC. - Florida Company Profile

Company Details

Entity Name: K AND P, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K AND P, 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: 25 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2012 (13 years ago)
Document Number: P94000016335
FEI/EIN Number 650455379

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

Address: 2015 PERIWINKLE WAY, SANIBEL, FL, 33957
Mail Address: 2015 PERIWINKLE WAY, SANIBEL, FL, 33957
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARDI PETER Director 1011 YACHTSMAN DR, SANIBEL, FL, 33957
LEONARDI PETER President 9465 Coventry Ct, SANIBEL, FL, 33957
LEONARDI PETER T Treasurer 1694 BUNTING LANE, SANIBEL, FL, 33957
Kompinski Lynn Secretary 1694 Bunting Lane, Sanibel, FL, 33957
LEONARDI Peter A Agent 1694 Bunting Lane, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 1694 Bunting Lane, SANIBEL, FL 33957 -
REGISTERED AGENT NAME CHANGED 2022-04-04 LEONARDI, Peter A -
REINSTATEMENT 2012-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-14 2015 PERIWINKLE WAY, SANIBEL, FL 33957 -
CHANGE OF MAILING ADDRESS 2012-06-14 2015 PERIWINKLE WAY, SANIBEL, FL 33957 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001159066 TERMINATED 1000000701834 LEE 2015-12-21 2025-12-23 $ 626.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000841576 LAPSED 1000000616095 LEE 2014-04-24 2024-08-01 $ 372.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000503673 TERMINATED 1000000462197 LEE 2013-01-31 2023-02-27 $ 2,113.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000409743 TERMINATED 1000000221618 LEE 2011-06-24 2021-06-29 $ 658.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000409768 TERMINATED 1000000221635 LEE 2011-06-24 2031-06-29 $ 11,412.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000409776 TERMINATED 1000000221638 LEE 2011-06-24 2031-06-29 $ 5,233.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
K. P., A MINOR, ET AL VS WASTE PRO USA, INC. 2D2019-4955 2019-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-3281

Parties

Name ARNOLD PIERRE
Role Appellant
Status Active
Name K AND P, INC.
Role Appellant
Status Active
Representations MICHAEL L. BECKMAN, ESQ.
Name WASTE PRO USA, INC.
Role Appellee
Status Active
Representations WILLIAM G. K. SMOAK, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-01-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT
On Behalf Of K. P.
Docket Date 2019-12-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of K. P.

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7338487302 2020-04-30 0455 PPP 2015 Periwinkle Way, Sanibel, FL, 33957
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45187
Loan Approval Amount (current) 45187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanibel, LEE, FL, 33957-0001
Project Congressional District FL-19
Number of Employees 9
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 45548.5
Forgiveness Paid Date 2021-02-19
4571878300 2021-01-23 0455 PPS 2015 Periwinkle Way, Sanibel, FL, 33957-4100
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45100
Loan Approval Amount (current) 45100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanibel, LEE, FL, 33957-4100
Project Congressional District FL-19
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 45609.07
Forgiveness Paid Date 2022-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State