Search icon

KAIA, INC. - Florida Company Profile

Company Details

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

KAIA, 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: 17 Dec 2002 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000132881
FEI/EIN Number 593763143

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

Address: FIREWATER, 179 NE 2ND AVE., DEERFIELD BEACH, FL, 33441
Mail Address: FIREWATER, 179 NE 2ND AVE., DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALISBURY KIM Vice President 2160 NE 28th street, Lighthouse Point, FL, 33064
DAY WEBER GLENNA President 2160 NE 28th st., Lighthouse Point, FL, 33064
SALISBURY KIM Agent 2160 NE 28th street, Lighthouse Point, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000086538 FIREWATER EXPIRED 2012-09-04 2017-12-31 - 179 NE 2ND AVENUE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 2160 NE 28th street, Lighthouse Point, FL 33064 -
REINSTATEMENT 2011-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-02-10 SALISBURY, KIM -
AMENDMENT 2005-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-28 FIREWATER, 179 NE 2ND AVE., DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2005-01-28 FIREWATER, 179 NE 2ND AVE., DEERFIELD BEACH, FL 33441 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000168268 ACTIVE COSO-23-007653 17TH JUD CIRC BROWARD 2024-02-23 2029-03-25 $6513.75 HUDSON EXCESS INSURANCE COMPANY, PO BOX 23200, LOUISVILLE, KY 40223

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-10

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4867
Current Approval Amount:
4867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4908.34
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6825
Current Approval Amount:
6825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6871.93

Date of last update: 01 May 2025

Sources: Florida Department of State