Entity Name: | KERALINK INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
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: | 10 Sep 1979 (46 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 844085 |
FEI/EIN Number |
874215858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 E BROWARD BLVD, FT LAUDERDALE, FL, 33301, US |
Mail Address: | 110 E BROWARD BLVD, FT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
RICH BENJAMIN S | President | 110 E. BROWARD BLVD, LAUDERDALE, FL, 33301 |
RICH BENJAMIN S | Agent | 110 E. BROWARD BLVD, LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000087694 | TBI ORLANDO / MEDICAL EYE BANK OF FLORIDA | EXPIRED | 2014-08-26 | 2019-12-31 | - | 2902 N. ORANGE AVENUE, SUITE I, ORLANDO, FL, 32804 |
G14000080893 | MEDICAL EYE BANK OF FLORIDA/TISSUE BANKS INTERNATIONAL | EXPIRED | 2014-08-06 | 2019-12-31 | - | 815 PARK AVENUE, BALTIMORE, MD, 21201 |
G08094900030 | MEDICAL EYE BANK OF FLORIDA | EXPIRED | 2008-04-03 | 2013-12-31 | - | 815 PARK AVENUE, BALTIMORE, MD, 21201, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 110 E BROWARD BLVD, FT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 110 E BROWARD BLVD, FT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-24 | 110 E. BROWARD BLVD, #1700, SUITE 1700, LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2021-12-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-24 | RICH, BENJAMIN SAMUEL | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2016-12-13 | KERALINK INTERNATIONAL, INC. | - |
REINSTATEMENT | 2003-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-12-24 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-24 |
Name Change | 2016-12-13 |
ANNUAL REPORT | 2016-01-21 |
Reg. Agent Change | 2015-12-09 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State