Entity Name: | KOVA FASHIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KOVA FASHIONS, 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: | 21 Jan 2004 (21 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: | P04000018938 |
FEI/EIN Number |
522440053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 399 ORCHARD AVE, SUNNYVALE, CA, 94085, US |
Mail Address: | 399 ORCHARD AVE, SUNNYVALE, CA, 94085, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SURESH AKILA | President | 399 ORCHARD AVE, SUNNYVALE, CA, 94085 |
SURESH THIRU | Director | 399 ORCHARD AVE, SUNNYVALE, CA, 94085 |
MUDDALURI MADHU | Agent | 6302 ENDELSTOW LN, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 399 ORCHARD AVE, SUNNYVALE, CA 94085 | - |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 399 ORCHARD AVE, SUNNYVALE, CA 94085 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 6302 ENDELSTOW LN, JACKSONVILLE, FL 32258 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-04-01 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State