Search icon

KALOTIA CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: KALOTIA CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KALOTIA CORPORATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 Oct 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 1993 (31 years ago)
Document Number: J97884
FEI/EIN Number 592852866

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

Address: 4950 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839, US
Mail Address: 9101 WICKHAM WAY, ORLANDO, FL, 32836, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHINDER, SINGH President 9101 WICKHAM WAY, ORLANDO, FL, 32836
PABLA, DALJIT K. Secretary 9101 WICKHAM WAY, ORLANDO, FL, 32836
SINGH, MOHINDER DALJIT Agent 9101 WICKHAM WAY, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 4950 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2011-04-20 4950 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 9101 WICKHAM WAY, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 1999-04-22 SINGH, MOHINDER DALJIT -
REINSTATEMENT 1993-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1991-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Court Cases

Title Case Number Docket Date Status
JEAN W. LESTIN A/K/A BEST DEAL IMMIGRATION, INC., BEST TEMP SERVICES, INC., A FLORIDA DISSOLVED CORPORATION AS PRIME TENANT, AND THE LAW OFFICE OF JACK KING, P.A., ET AL. VS KALOTIA CORPORATION, INC. 5D2022-2615 2022-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-004727-O

Parties

Name Law Office of Jack King, P.A.
Role Appellant
Status Active
Name CD'S ACCOUNTING FIRM, INC.
Role Appellant
Status Active
Name Jean W. Lestin
Role Appellant
Status Active
Representations Jack D. King
Name Best Deal Immigration Services, Inc.
Role Appellant
Status Active
Name BEST TEMP SERVICES INC.
Role Appellant
Status Active
Name CC MULTIPLE SERVICES, LLC
Role Appellant
Status Active
Name KALOTIA CORPORATION, INC.
Role Appellee
Status Active
Representations Stephen Skipper
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-02
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-02
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-11-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/31/22
On Behalf Of Jean W. Lestin
Docket Date 2022-11-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State