Search icon

KOALA BLUE, INC - Florida Company Profile

Company Details

Entity Name: KOALA BLUE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOALA BLUE, 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: 16 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000086305
FEI/EIN Number 203005894

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

Address: 971 cesery terrace, JACKSONVILLE, FL, 32211, US
Mail Address: 971 cesery terrace, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG EDWARD President 971-1 CESERY TERR, JACKSONVILLE, FL, 32211
ROSENBERG EDWARD Agent 971-1 CESERY TERR, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 971 cesery terrace, 1, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2015-04-29 971 cesery terrace, 1, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 971-1 CESERY TERR, JACKSONVILLE, FL 32211 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000960840 TERMINATED 1000000504162 DUVAL 2013-05-10 2023-05-22 $ 735.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000960725 TERMINATED 1000000504122 DUVAL 2013-05-08 2033-05-22 $ 4,246.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000869654 TERMINATED 1000000329773 DUVAL 2012-11-21 2022-11-28 $ 566.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State