Entity Name: | KALEO PHARMA, 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: | 24 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2015 (9 years ago) |
Document Number: | F14000001383 |
FEI/EIN Number |
26-4174212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 Virginia Street, Suite 300, Richmond, VA, 23219, US |
Mail Address: | 111 Virginia Street, Suite 300, Richmond, VA, 23219, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
Rademacher Ann | Vice President | 111 Virginia Street, Richmond, VA, 23219 |
Rademacher Ann | Q | 111 Virginia Street, Richmond, VA, 23219 |
Nicholls Chuck | Vice President | 111 Virginia Street, Richmond, VA, 23219 |
Simmons Matthew | Vice President | 111 Virginia Street, Richmond, VA, 23219 |
Kelley Glen | Vice President | 111 Virginia Street, Richmond, VA, 23219 |
Raisman Randy | Director | 111 Virginia Street, Richmond, VA, 23219 |
Bedil Evan | Director | 111 Virginia Street, Richmond, VA, 23219 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 111 Virginia Street, Suite 300, Richmond, VA 23219 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 111 Virginia Street, Suite 300, Richmond, VA 23219 | - |
REINSTATEMENT | 2015-11-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-10 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-04 |
Reinstatement | 2015-11-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State