Search icon

KOINONIA ART INC. - Florida Company Profile

Company Details

Entity Name: KOINONIA ART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOINONIA ART 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: 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: 17 Apr 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000038258
FEI/EIN Number 650998824

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

Address: 2644 W. 79TH STREET, HIALEAH, FL, 33016
Mail Address: 2644 W. 79TH STREET, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLATO MICHELINA Agent 1108 CAMELLIA CIRCLE, FORT LAUDERDALE, FL, 33326
GOLATO MICHELINA President 1108 CAMELLIA CIRCLE, FT. LAUDERDALE, FL, 33326
GOLATO MICHELINA Secretary 1108 CAMELLIA CIRCLE, FT. LAUDERDALE, FL, 33326
GOLATO MICHELINA Treasurer 1108 CAMELLIA CIRCLE, FT. LAUDERDALE, FL, 33326
GOLATO MICHELINA Director 1108 CAMELLIA CIRCLE, FT. LAUDERDALE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2017-03-16 2644 W. 79TH STREET, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2002-03-05 GOLATO, MICHELINA -
REGISTERED AGENT ADDRESS CHANGED 2002-03-05 1108 CAMELLIA CIRCLE, FORT LAUDERDALE, FL 33326 -
AMENDMENT 2001-12-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000174081 LAPSED 05-22801-SP23-2 MIAMI-DADE COUNTY COURT 2006-07-28 2011-08-04 $2,691.55 THE FLETCHER-TERRY COMPANY, 65 SPRING LANE, FARMINGTON, CT 06032

Documents

Name Date
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State