Search icon

KALOS SERVICES INC.

Company Details

Entity Name: KALOS SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 3522437088
Plan sponsor’s address 236 HATTERAS AVENUE, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing JIM STEARNS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ORR ROBERT B Agent 5163 E. C-48, Center Hill, FL, 33514

Chief Executive Officer

Name Role Address
ORR ROBERT B Chief Executive Officer 5163 E. C-48, Center Hill, FL, 33514

President

Name Role Address
ORR BRYAN J President 236 HATTERAS AVE, CLERMONT, FL, 34711

Vice President

Name Role Address
HUNTINGTON KEITH R Vice President 236 HATTERAS AVE, CLERMONT, FL, 34711
ORR NATHAN D Vice President 236 HATTERAS AVE, CLERMONT, FL, 34711
CLAERBOUT JESSE B Vice President 236 HATTERAS AVE, CLERMONT, FL, 34711

Secretary

Name Role Address
STEARNS JAMES G Secretary 236 HATTERAS AVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 5163 E. C-48, Center Hill, FL 33514 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 236 HATTERAS AVE, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2010-02-17 236 HATTERAS AVE, CLERMONT, FL 34711 No data
AMENDMENT 2005-11-16 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-1053

Parties

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State