Search icon

KAO LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: KAO LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2015 (10 years ago)
Document Number: F13000001673
FEI/EIN Number 46-1628386

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

Address: 5846 Crossings Blvd., Antioch, TN, 37013, US
Mail Address: 5846 Crossings Blvd., Antioch, TN, 37013, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Jude Justin President 5846 Crossings Blvd., Antioch, TN, 37013
McKay Matthew Secretary 5846 Crossings Blvd., Antioch, TN, 37013
Hanley Walter Vice President 5846 Crossings Blvd., Antioch, TN, 37013
Galloway Rick Vice President 5846 Crossings Blvd., Antioch, TN, 37013
Galloway Rick Chairman 5846 Crossings Blvd., Antioch, TN, 37013
Clark Michael Vice President 5846 Crossings Blvd., Antioch, TN, 37013
Hawkins Tracy Vice President 5846 Crossings Blvd., Antioch, TN, 37013
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-20 5846 Crossings Blvd., Antioch, TN 37013 -
CHANGE OF MAILING ADDRESS 2024-08-20 5846 Crossings Blvd., Antioch, TN 37013 -
REGISTERED AGENT NAME CHANGED 2024-04-16 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2015-02-09 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000443084 TERMINATED 1000000593157 ORANGE 2014-03-07 2024-04-10 $ 7,338.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-25

Date of last update: 02 Jun 2025

Sources: Florida Department of State