Entity Name: | KALEIDOSCOPE ANIMATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 22 Mar 2011 (14 years ago) |
Date of dissolution: | 26 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Feb 2020 (5 years ago) |
Document Number: | F11000001288 |
FEI/EIN Number |
341620905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4362 Creek Rd., Cincinnati, OH, 45241, US |
Mail Address: | 4362 Creek Rd., CINCINNATI, OH, 45241, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Hall Angie | Oper | 205 WEST 4TH ST, CINCINNATI, OH, 45202 |
Taylor Bill | President | 8 Stony Brook Avenue, Stony Brook, NY, 11790 |
Kornau Matt | Chief Executive Officer | 205 WEST 4TH ST, CINCINNATI, OH, 45202 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 4362 Creek Rd., Cincinnati, OH 45241 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 4362 Creek Rd., Cincinnati, OH 45241 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-23 | COGENCY GLOBAL INC. | - |
Name | Date |
---|---|
Withdrawal | 2020-02-26 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-07-20 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-01-20 |
Reg. Agent Change | 2013-05-23 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State