Entity Name: | KOLEUS TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 May 2001 (24 years ago) |
Date of dissolution: | 14 Sep 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Sep 2023 (a year ago) |
Document Number: | P01000050759 |
FEI/EIN Number | 651152942 |
Address: | 410-10 BLANDING BLVD., #125, ORANGE PARK, FL, 32073, US |
Mail Address: | 410-10 BLANDING BLVD., #125, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burke CPA Robert E | Agent | 3000 Hartley Rd Suite 7, Jacksonville, FL, 32257 |
Name | Role | Address |
---|---|---|
DIAMOND MIKE | Director | 410-10 BLANDING BLVD., #125, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-13 | 410-10 BLANDING BLVD., #125, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2016-07-13 | 410-10 BLANDING BLVD., #125, ORANGE PARK, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-19 | 3000 Hartley Rd Suite 7, Jacksonville, FL 32257 | No data |
REGISTERED AGENT NAME CHANGED | 2014-02-19 | Burke CPA, Robert E | No data |
REINSTATEMENT | 2007-03-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-14 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State