Search icon

KAMA RAMA, INC. - Florida Company Profile

Company Details

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

KAMA RAMA, 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: 14 Apr 2003 (22 years ago)
Date of dissolution: 18 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2006 (18 years ago)
Document Number: P03000043061
FEI/EIN Number 161662491

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

Address: P.O. BOX 70254, FORT LAUDERDALE, FL, 33307
Mail Address: P.O. BOX 70254, FORT LAUDERDALE, FL, 33307
ZIP code: 33307
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTWINOWSKA-STASZEL KATARZYNA Director 4455 WEST TRADEWINDS AVENUE, FORT LAUDERDALE, FL, 33308
CONLEY SUSAN D Agent 1191 E NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 P.O. BOX 70254, FORT LAUDERDALE, FL 33307 -
CHANGE OF MAILING ADDRESS 2004-04-22 P.O. BOX 70254, FORT LAUDERDALE, FL 33307 -
REGISTERED AGENT NAME CHANGED 2004-04-22 CONLEY, SUSAN DCPA -
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 1191 E NEWPORT CENTER DR., STE. 103, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
Voluntary Dissolution 2006-12-18
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-22
Domestic Profit 2003-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State