Search icon

KERMAS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: KERMAS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KERMAS, INCORPORATED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 1988 (37 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: K36206
FEI/EIN Number 650081255

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

Address: 4701 NW 165 STREET, MIAMI GARDENS, FL, 33014, US
Mail Address: 4701 NW 165 STREET, MIAMI GARDENS, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KITCHLOO ASHOK Secretary 165 DOCKSIDE CIR, FT LAUDERDALE, FL, 33327
KITCHLOO ASHOK Treasurer 165 DOCKSIDE CIR, FT LAUDERDALE, FL, 33327
KITCHLOO, ASHOK President 165 DOCKSIDE CIRCLE, WESTON, FL, 33327
ASHOK KITCHLOO Agent 4701 NW 165 STREET, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 4701 NW 165 STREET, MIAMI GARDENS, FL 33014 -
REGISTERED AGENT NAME CHANGED 2009-04-29 ASHOK KITCHLOO -
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 4701 NW 165 STREET, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2008-04-08 4701 NW 165 STREET, MIAMI GARDENS, FL 33014 -
REINSTATEMENT 1991-05-31 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000082854 ACTIVE 1000000203148 DADE 2011-02-03 2031-02-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000082862 LAPSED 1000000203149 DADE 2011-02-03 2021-02-09 $ 358.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J16000548069 ACTIVE 1000000203146 DADE 2011-02-03 2036-09-09 $ 40.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000804614 LAPSED 09-19031-CA-32 MIAMI-DADE COUNTY CIRCUIT COUR 2010-07-14 2015-07-30 $17,217.64 W.C. WOOD CORPORATION, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J09001226074 LAPSED 09-02136 CC 26 4 MIAMI-DADE COUNTY 2009-05-27 2014-06-08 $6206.64 MARYLAND CASUALTY COMPANY, 1400 AMERICAN LANE, SCHAUMBURG, IL 60196

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State