Search icon

JOHN & KIM, INC.

Company Details

Entity Name: JOHN & KIM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Feb 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: S31254
FEI/EIN Number 65-0244527
Address: 12801 W. DIXIE HWY., NORTH MIAMI, FL 33161-4807
Mail Address: 12801 W. DIXIE HWY., NORTH MIAMI, FL 33161-4807
Place of Formation: FLORIDA

Agent

Name Role Address
SITARAS, JOHN Agent 12801 W DIXIE HWY, N MIAMI, FL 33161

Director

Name Role Address
SITARAS, JOHN Director 12801 W. DIXIE HWY., NORTH MIAMI, FL
SITARAS, KIMBERLY Director 12801 W. DIXIE HWY., NORTH MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1996-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1994-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REGISTERED AGENT NAME CHANGED 1992-10-06 SITARAS, JOHN No data
REGISTERED AGENT ADDRESS CHANGED 1992-10-06 12801 W DIXIE HWY, N MIAMI, FL 33161 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000098456 ACTIVE 01004120027 23443 1891 2005-06-06 2025-07-13 $ 32.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J05000098472 ACTIVE 01020080020 23443 1891 2005-06-06 2025-07-13 $ 558.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000389079 ACTIVE 1000000012766 DADE 2005-06-06 2030-03-10 $ 4,087.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2737748309 2021-01-21 0491 PPS 1008 N Pine Hills Rd, Orlando, FL, 32808-7124
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29720
Loan Approval Amount (current) 29720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-7124
Project Congressional District FL-10
Number of Employees 4
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30044.88
Forgiveness Paid Date 2022-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State