Search icon

KAHLER QUALITY CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: KAHLER QUALITY CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAHLER QUALITY CONSULTING, 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: 18 Sep 2002 (23 years ago)
Date of dissolution: 19 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2018 (7 years ago)
Document Number: P02000100881
FEI/EIN Number 383673898

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

Address: 21 NORTH DRIVE, KEY LARGO, FL, 33037
Mail Address: 21 NORTH DRIVE, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHLER DENNIS J President 21 NORTH DRIVE, KEY LARGO, FL, 33037
KAHLER DENNIS J Secretary 21 NORTH DRIVE, KEY LARGO, FL, 33037
KAHLER DENNIS J Treasurer 21 NORTH DRIVE, KEY LARGO, FL, 33037
KAHLER DENNIS J Director 21 NORTH DRIVE, KEY LARGO, FL, 33037
PERSAUD SAMUEL A Agent 1320 S DIXIE HWY STE 715, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 21 NORTH DRIVE, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2010-04-15 21 NORTH DRIVE, KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State