Search icon

FRANK KIRCHNER, INC. OF S.W. FLA - Florida Company Profile

Company Details

Entity Name: FRANK KIRCHNER, INC. OF S.W. FLA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK KIRCHNER, INC. OF S.W. FLA 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: 06 May 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 1999 (26 years ago)
Document Number: P98000041844
FEI/EIN Number 650836104

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

Address: 829 Calamondin Court, North Fort Myers, FL, 33917, US
Mail Address: 829 Calamondin Court, North Fort Myers, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRCHNER FRANK R President 2822 NW 19th Ave, CAPE CORAL, FL, 33993
KIRCHNER KARIN L Treasurer 2822 NW 19th Ave, CAPE CORAL, FL, 33993
KIRCHNER FRANK R Agent 2822 NW 19th Ave, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-27 829 Calamondin Court, North Fort Myers, FL 33917 -
CHANGE OF MAILING ADDRESS 2022-05-27 829 Calamondin Court, North Fort Myers, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 2822 NW 19th Ave, CAPE CORAL, FL 33993 -
REGISTERED AGENT NAME CHANGED 2018-04-20 KIRCHNER, FRANK R -
AMENDMENT 1999-02-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304706856 0420600 2001-07-20 8955 WAKEFERN DRIVE, BONITA SPRINGS, FL, 34133
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-07-20
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2001-08-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2001-08-10
Abatement Due Date 2001-08-15
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-08-10
Abatement Due Date 2001-08-15
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1296217807 2020-05-01 0455 PPP 2701 4TH TER, CAPE CORAL, FL, 33993
Loan Status Date 2021-11-29
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
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, 33993-0001
Project Congressional District FL-19
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State