Search icon

KALL, INC.

Company Details

Entity Name: KALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000067835
FEI/EIN Number 331011187
Address: 1539 Michigan Ave, palm harbor, FL, 34683, US
Mail Address: 1539 Michigan ave, palm harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENBAUM KATHLEEN Agent 1539 michigan ave, palm harbor, FL, 34683

President

Name Role Address
ROSENBAUM KATHLEEN President 1539 michigan ave, palm harbor, FL, 34683

Secretary

Name Role Address
ROSENBAUM KATHLEEN Secretary 1539 michigan ave, palm harbor, FL, 34683

Director

Name Role Address
ROSENBAUM KATHLEEN Director 1539 michigan ave, palm harbor, FL, 34683
ROSENBAUM ALLAN Director 1539 michigan ave, palm harbor, FL, 34683

Vice President

Name Role Address
ROSENBAUM ALLAN Vice President 1539 michigan ave, palm harbor, FL, 34683

Treasurer

Name Role Address
ROSENBAUM ALLAN Treasurer 1539 michigan ave, palm harbor, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 1539 Michigan Ave, palm harbor, FL 34683 No data
CHANGE OF MAILING ADDRESS 2017-01-10 1539 Michigan Ave, palm harbor, FL 34683 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 1539 michigan ave, palm harbor, FL 34683 No data
CANCEL ADM DISS/REV 2010-02-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-07-22
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State