Search icon

KOAH INC. - Florida Company Profile

Company Details

Entity Name: KOAH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOAH 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: 30 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000082568
FEI/EIN Number 571136949

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

Address: 2206 Washigton St., HOLLYWOOD, FL, 33020, US
Mail Address: 2206 Washigton St., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMRAM VICTOR J Director 2206 Washigton St., HOLLYWOOD, FL, 33020
AMRAM VICTOR Agent 2206 Washigton St., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 2206 Washigton St., HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 2206 Washigton St., HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-04-24 2206 Washigton St., HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2018-04-24 AMRAM, VICTOR -
AMENDMENT 2007-11-27 - -
CANCEL ADM DISS/REV 2006-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000753602 ACTIVE 1000000725801 PALM BEACH 2016-11-02 2036-11-23 $ 1,933.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000800884 TERMINATED 1000000682578 PALM BEACH 2015-07-08 2035-07-29 $ 923.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000670807 TERMINATED 1000000234885 PALM BEACH 2011-09-28 2031-10-12 $ 1,260.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000708268 TERMINATED 1000000234887 PALM BEACH 2011-09-28 2021-11-02 $ 2,098.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State