Search icon

KEVIN HEALY BUILDING CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: KEVIN HEALY BUILDING CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEVIN HEALY BUILDING CONTRACTOR, 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: 01 Sep 1995 (30 years ago)
Document Number: P95000068512
FEI/EIN Number 650609984

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

Address: 3012 S.E. 8TH PLACE, CAPE CORAL, FL, 33904, US
Mail Address: 3012 S.E. 8TH PLACE, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALY KEVIN P President 3012 S.E. 8TH PLACE, CAPE CORAL, FL, 33904
HEALY KEVIN Agent 3012 S.E. 8TH PLACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 3012 S.E. 8TH PLACE, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2011-02-21 3012 S.E. 8TH PLACE, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3656067400 2020-05-07 0455 PPP 3012 SE 8th PL, Cape Coral, FL, 33904
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17850
Loan Approval Amount (current) 17850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33904-0001
Project Congressional District FL-19
Number of Employees 3
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18016.27
Forgiveness Paid Date 2021-04-19
1733718701 2021-03-27 0455 PPS 3012 SE 8th Pl, Cape Coral, FL, 33904-3526
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33904-3526
Project Congressional District FL-19
Number of Employees 3
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14535.75
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State