Search icon

KALSI INCORPORATED - Florida Company Profile

Company Details

Entity Name: KALSI INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KALSI INCORPORATED 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: 15 Dec 2004 (20 years ago)
Date of dissolution: 13 Aug 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2012 (13 years ago)
Document Number: P04000167744
FEI/EIN Number 651245523

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

Address: 310 MOCKINGBIRD RD, DAVENPORT, FL, 33896, US
Mail Address: 310 MOCKINGBIRD RD, DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALSI GURMIT S Director 310 MOCKINGBIRD RD, DAVENPORT, FL, 33896
VAISH LILA Director 310 MOCKINGBIRD RD, DAVENPORT, FL, 33896
DESAI AL Agent 7087 GRAND NATIONAL DR STE 102, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000116483 SPICE INTERNATIONAL GRILL AND BAR EXPIRED 2010-12-20 2015-12-31 - 10275 BUCKHEAD BRANCH DR, SUITE 123, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-08-13 - -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-11-04 7087 GRAND NATIONAL DR STE 102, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2005-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-04 310 MOCKINGBIRD RD, DAVENPORT, FL 33896 -
CHANGE OF MAILING ADDRESS 2005-11-04 310 MOCKINGBIRD RD, DAVENPORT, FL 33896 -
REGISTERED AGENT NAME CHANGED 2005-11-04 DESAI, AL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000443902 LAPSED 1000000594830 ORANGE 2014-03-18 2024-04-10 $ 779.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000454166 LAPSED 1000000429765 ORANGE 2013-01-30 2023-02-20 $ 638.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000022411 ACTIVE 1000000245947 DUVAL 2012-01-06 2032-01-11 $ 8,507.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Off/Dir Resignation 2012-08-13
Voluntary Dissolution 2012-08-13
REINSTATEMENT 2011-10-06
REINSTATEMENT 2010-10-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-08-04
REINSTATEMENT 2005-11-04
Domestic Profit 2004-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State