Entity Name: | KALOS SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KALOS SERVICES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 May 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Nov 2005 (19 years ago) |
Document Number: | P05000064925 |
FEI/EIN Number |
141930878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 236 HATTERAS AVE, CLERMONT, FL, 34711, US |
Mail Address: | PO BOX 121250, CLERMONT, FL, 34712, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KALOS SERVICES INC. 401(K) PLAN | 2023 | 141930878 | 2024-09-23 | KALOS SERVICES INC. | 256 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-23 |
Name of individual signing | JIM STEARNS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ORR ROBERT B | Chief Executive Officer | 5163 E. C-48, Center Hill, FL, 33514 |
ORR BRYAN J | President | 236 HATTERAS AVE, CLERMONT, FL, 34711 |
HUNTINGTON KEITH R | Vice President | 236 HATTERAS AVE, CLERMONT, FL, 34711 |
ORR NATHAN D | Vice President | 236 HATTERAS AVE, CLERMONT, FL, 34711 |
STEARNS JAMES G | Secretary | 236 HATTERAS AVE, CLERMONT, FL, 34711 |
CLAERBOUT JESSE B | Vice President | 236 HATTERAS AVE, CLERMONT, FL, 34711 |
ORR ROBERT B | Agent | 5163 E. C-48, Center Hill, FL, 33514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 5163 E. C-48, Center Hill, FL 33514 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-17 | 236 HATTERAS AVE, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 236 HATTERAS AVE, CLERMONT, FL 34711 | - |
AMENDMENT | 2005-11-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Don K. Juravin, Appellant(s), v. Bryan Orr and Kalos Services, Inc., Appellee(s). | 5D2024-1157 | 2024-04-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Don K. Juravin |
Role | Appellant |
Status | Active |
Name | Bryan Orr |
Role | Appellee |
Status | Active |
Representations | Kevin Bernardo Rossi |
Name | KALOS SERVICES INC. |
Role | Appellee |
Status | Active |
Representations | Kevin Bernardo Rossi |
Name | Hon. Danny Ray Mosley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-24 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | Amended/Corrected Order Dismissing Appeal |
View | View File |
Docket Date | 2024-10-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED |
View | View File |
Docket Date | 2024-10-23 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
View | View File |
Docket Date | 2024-08-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Bryan Orr |
View | View File |
Docket Date | 2024-07-16 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | Don K. Juravin |
Docket Date | 2024-07-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Don K. Juravin |
View | View File |
Docket Date | 2024-07-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 114 pages |
On Behalf Of | Lake Clerk |
Docket Date | 2024-07-03 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response; AA W/IN 10 DYS FILE RESPONSE TO NTC INABILITY |
View | View File |
Docket Date | 2024-07-01 |
Type | Notice |
Subtype | Notice |
Description | Notice INABILITY TO COMPLETE ROA |
Docket Date | 2024-05-20 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-05-16 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal - per 5/6 Order. |
Docket Date | 2024-05-06 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Docket Date | 2024-04-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-04-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-04-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344995121 | 0419700 | 2020-10-26 | 174 CYPRESS POINT PARKWAY, PALM COAST, FL, 32135 | |||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1395437101 | 2020-04-10 | 0491 | PPP | 236 Hatteras Ave, CLERMONT, FL, 34711-7453 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State