Search icon

KOULANGATTA, INC. - Florida Company Profile

Company Details

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

KOULANGATTA, 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: 18 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 1989 (35 years ago)
Document Number: K07743
FEI/EIN Number 650091873

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

Address: C/O HUBERT BAUDOIN, 200 INDUSTRIAL DR BOX 2, ISLAMORADA, FL, 33036
Mail Address: C/O HUBERT BAUDOIN, 200 INDUSTRIAL DR BOX 2, ISLAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIBYL DEBRA Vice President 130 PALM LANE, ISLAMORADA, FL
BAUDOIN, HUBERT President 200 INDUSTRIAL DR, ISLAMORADA, FL
BAUDOIN, HUBERT Treasurer 200 INDUSTRIAL DR, ISLAMORADA, FL
BAUDOIN, HUBERT Director 200 INDUSTRIAL DR, ISLAMORADA, FL
BAUDOIN, HUBERT Agent 325 ATLANTIC STREET, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1991-04-11 C/O HUBERT BAUDOIN, 200 INDUSTRIAL DR BOX 2, ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 1991-04-11 C/O HUBERT BAUDOIN, 200 INDUSTRIAL DR BOX 2, ISLAMORADA, FL 33036 -
REINSTATEMENT 1989-11-30 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State