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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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