Search icon

KA FLEETONE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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