Search icon

MALCOLM H. KAHL, P.A. - Florida Company Profile

Company Details

Entity Name: MALCOLM H. KAHL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MALCOLM H. KAHL, P.A. 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: 16 Apr 1987 (38 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: M50455
FEI/EIN Number 650001905

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

Address: C/O JERRI KAHL, 109 OLD MOSS CIRCLE, DELAND, FL, 32724, US
Mail Address: C/O JERRI KAHL, 109 OLD MOSS CIRCLE, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHL JERRI Director C/O JERRI KAHL, DELAND, FL, 32724
REITANO ANTHONY J Agent 621 NW 53 STREET, BOCA RATON, FL, 33487

Form 5500 Series

Employer Identification Number (EIN):
650001905
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 C/O JERRI KAHL, 109 OLD MOSS CIRCLE, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2023-04-12 C/O JERRI KAHL, 109 OLD MOSS CIRCLE, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 621 NW 53 STREET, SUITE 125, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2018-04-20 REITANO, ANTHONY J -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09

Date of last update: 02 Jun 2025

Sources: Florida Department of State