Search icon

PAPA KIM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PAPA KIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPA KIM, 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: 04 May 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Mar 2006 (19 years ago)
Document Number: P99000040877
FEI/EIN Number 593574806

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

Address: 13085 LAMACA CT, JACKSONVILLE, FL, 32246, US
Mail Address: 13085 Lamaca Ct, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM KYONG S Director 13085 Lamaca Ct, JACKSONVILLE, FL, 32246
KIM KYONG S Secretary 13085 Lamaca Ct, JACKSONVILLE, FL, 32246
KIM KYONG S Treasurer 13085 Lamaca Ct, JACKSONVILLE, FL, 32246
Kim Kyong S Agent 13085 Lamaca Ct, JACKSONVILLE, FL, 32246
KIM KYONG S President 13085 Lamaca Ct, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041005 MEN INSTYLE EXPIRED 2019-03-29 2024-12-31 - 9501 ARLINGTON EXPWY, UNIT 140, JACKSONVILLE, FL, 32225
G15000031673 INSTYLE EXPIRED 2015-03-27 2020-12-31 - 9501 ARLINGTON EXPY, STE 410, JACKSONVILLE, FL, 32225
G14000089009 INSTYLE EXPIRED 2014-08-29 2024-12-31 - 9501 ARLINGTON EXPY, STE 140, JACKSONVILLE, FL, 32225
G08302900247 KS FASHIONS EXPIRED 2008-10-28 2013-12-31 - 9501 ARLINGTON EXPY # 410, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 13085 LAMACA CT, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2019-04-25 13085 LAMACA CT, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 13085 Lamaca Ct, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2018-03-30 Kim, Kyong S -
CANCEL ADM DISS/REV 2006-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-08-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000320906 TERMINATED 1000000061332 14196 1176 2007-09-21 2027-10-03 $ 896.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J05000115714 TERMINATED 1000000014989 12623 1661 2005-07-19 2025-08-03 $ 2,952.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J05000038775 TERMINATED 1000000010364 12315 1647 2005-02-27 2010-03-23 $ 2,154.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J04000079061 TERMINATED 1000000005257 11882 2220 2004-06-21 2009-07-28 $ 699.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J04000068841 TERMINATED 1000000004895 11854 2344 2004-06-08 2009-07-01 $ 2,182.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-02-17

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28776.00
Total Face Value Of Loan:
28776.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$28,776
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,776
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,040.11
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $28,776

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State