Entity Name: | KA FLEETONE, 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: | 20 Dec 2011 (13 years ago) |
Date of dissolution: | 14 Apr 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Apr 2020 (5 years ago) |
Document Number: | F11000005107 |
FEI/EIN Number |
45-4029976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1331 N CALIFORNIA BLVD STE 150, WALNUT CREEK, CA, 94596, US |
Mail Address: | 1331 N. CALIFORNIA BLVD. STE 150, WALNUT, CA, 94596 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Williams Dan | Chief Executive Officer | 1331 N. California Blvd., Ste. 150, Walnut Creek, CA, 94596 |
Punjan Amein | Chief Operating Officer | 1331 N. California Blvd., Ste. 150, Walnut Creek, CA, 94596 |
LaVay Matt | Chief Financial Officer | 1331 N. California Blvd., Ste. 150, Walnut Creek, CA, 94596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-04-14 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-14 | 1331 N CALIFORNIA BLVD STE 150, WALNUT CREEK, CA 94596 | - |
REGISTERED AGENT CHANGED | 2020-04-14 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 1331 N CALIFORNIA BLVD STE 150, WALNUT CREEK, CA 94596 | - |
REINSTATEMENT | 2014-01-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-04-14 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-05-08 |
Reg. Agent Change | 2014-02-14 |
Reinstatement | 2014-01-22 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State