Search icon

KATHLEEN MEMOLI REALTOR, INC. - Florida Company Profile

Company Details

Entity Name: KATHLEEN MEMOLI REALTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATHLEEN MEMOLI REALTOR, 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: 30 Jul 2004 (21 years ago)
Date of dissolution: 23 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: P04000112206
FEI/EIN Number 510516196

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

Address: 9348 RIVER OTTER DRIVE, FORT MYERS, FL, 33912, US
Mail Address: 9348 RIVER OTTER DRIVE, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEMOLI KATHLEEN President 9348 RIVER OTTER DRIVE, FORT MYERS, FL, 33912
MEMOLI KATHLEEN Agent 9348 RIVER OTTER DRIVE, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-23 9348 RIVER OTTER DRIVE, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2013-10-23 9348 RIVER OTTER DRIVE, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-23 9348 RIVER OTTER DRIVE, FORT MYERS, FL 33912 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-22
AMENDED ANNUAL REPORT 2013-10-23
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State