Search icon

KIRTON ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KIRTON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Dec 2006 (19 years ago)
Document Number: P99000093025
FEI/EIN Number 593607236
Address: 1630 TOMOKA FARMS ROAD, PORT ORANGE, FL, 32128, US
Mail Address: 1630 TOMOKA FARMS ROAD, PORT ORANGE, FL, 32128, US
ZIP code: 32128
City: Port Orange
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRTON Rachelle S Agent 1630 TOMOKA FARMS ROAD, PORT ORANGE, FL, 32128
KIRTON KENT President 1630 TOMOKA FARMS RD., PORT ORANGE, FL, 32128
KIRTON RACHELLE Vice President 1630TOMOKA FARMS RD, PORT ORANGE, FL, 32128

Unique Entity ID

CAGE Code:
6FK08
UEI Expiration Date:
2020-08-28

Business Information

Division Name:
KIRTON ENTERPRISES, INC
Activation Date:
2019-09-12
Initial Registration Date:
2011-06-28

Commercial and government entity program

CAGE number:
6FK08
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-13
CAGE Expiration:
2024-09-12

Contact Information

POC:
RACHELLE S. KIRTON

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08049700059 KIRTON PALM COMPANY EXPIRED 2008-02-18 2013-12-31 - 1749 TOMOKA FARMS RD, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 1630 TOMOKA FARMS ROAD, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2016-03-28 1630 TOMOKA FARMS ROAD, PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 1630 TOMOKA FARMS ROAD, PORT ORANGE, FL 32128 -
REGISTERED AGENT NAME CHANGED 2013-01-15 KIRTON, Rachelle S -
CANCEL ADM DISS/REV 2006-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2004-01-23 KIRTON ENTERPRISES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
AMENDED ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2017-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,458
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,517.92
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $6,455
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State