Search icon

KOLEUS TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

KOLEUS TECHNOLOGIES, 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: 15 May 2001 (24 years ago)
Date of dissolution: 14 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2023 (2 years ago)
Document Number: P01000050759
FEI/EIN Number 651152942

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

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

Key Officers & Management

Name Role Address
DIAMOND MIKE Director 410-10 BLANDING BLVD., #125, ORANGE PARK, FL, 32073
Burke CPA Robert E Agent 3000 Hartley Rd Suite 7, Jacksonville, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-13 410-10 BLANDING BLVD., #125, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2016-07-13 410-10 BLANDING BLVD., #125, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 3000 Hartley Rd Suite 7, Jacksonville, FL 32257 -
REGISTERED AGENT NAME CHANGED 2014-02-19 Burke CPA, Robert E -
REINSTATEMENT 2007-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

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 Apr 2025

Sources: Florida Department of State