Search icon

KEL-GLO CORP. - Florida Company Profile

Company Details

Entity Name: KEL-GLO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEL-GLO CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Apr 1980 (45 years ago)
Date of dissolution: 07 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: 661594
FEI/EIN Number 592010762

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

Address: 54 N.E. 73RD. STREET, MIAMI, FL, 33138
Mail Address: 158 Old Oak Circle, PALM HARBOT, FL, 34683, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID MIREYA President 54 NE 73RD. STREET, MIAMI, FL, 33138
REID MIREYA Agent 54 NE 73RD. STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-07 - -
CHANGE OF MAILING ADDRESS 2021-01-30 54 N.E. 73RD. STREET, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2017-01-18 REID, MIREYA -
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 54 N.E. 73RD. STREET, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 54 NE 73RD. STREET, MIAMI, FL 33138 -
NAME CHANGE AMENDMENT 1980-05-06 KEL-GLO CORP. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-07
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-06

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92126
Current Approval Amount:
92126
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92817.58

Date of last update: 02 May 2025

Sources: Florida Department of State