Search icon

KOMASYA INC. - Florida Company Profile

Company Details

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

KOMASYA 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: 06 Jan 2004 (21 years ago)
Date of dissolution: 07 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: P04000004667
FEI/EIN Number 412125050

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

Address: 9781 SOUTH O.B.T., 12, ORLANDO, FL, 32837
Mail Address: 6863 SPERONE ST., ORLANDO, FL, 32819
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOMISSAROV ALEKSEY President 6863 SPERONE ST., ORLANDO, FL, 32819
KOMISSAROV ALEKSEY Agent 6863 SPERONE ST., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-22 9781 SOUTH O.B.T., 12, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2011-04-19 9781 SOUTH O.B.T., 12, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 6863 SPERONE ST., ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2008-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-14
AMENDED ANNUAL REPORT 2014-05-28
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State