Search icon

KIBLER MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: KIBLER MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIBLER MEDICAL, 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: 29 Dec 1994 (30 years ago)
Document Number: P94000094166
FEI/EIN Number 593286768

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

Address: 4430 KINCARDINE DRIVE, JACKSONVILLE, FL, 32257, US
Mail Address: P.O. BOX 23503, JACKSONVILLE, FL, 32241, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIBLER RUSSELL A Manager 4430 KINCARDINE DRIVE, JACKSONVILLE, FL, 32257
KIBLER RUSSELL A Agent 4430 KINCARDINE DRIVE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-21 4430 KINCARDINE DRIVE, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-18 4430 KINCARDINE DRIVE, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-18 4430 KINCARDINE DRIVE, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3207528201 2020-08-04 0491 PPP 4430 Kincardine Dr, JACKSONVILLE, FL, 32241
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32241-3000
Project Congressional District FL-05
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7574.58
Forgiveness Paid Date 2021-07-29
6364248502 2021-03-03 0491 PPS 4430 Kincardine Dr, Jacksonville, FL, 32257-5061
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-5061
Project Congressional District FL-05
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7588.12
Forgiveness Paid Date 2022-05-03

Date of last update: 02 May 2025

Sources: Florida Department of State