Search icon

KALDERA STONE, INC. - Florida Company Profile

Company Details

Entity Name: KALDERA STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KALDERA STONE, 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: 04 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000063874
FEI/EIN Number 204832514

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

Address: 1031 Ives Dairy Road, Miami, FL, 33179, US
Mail Address: 1031 Ives Dairy Road, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKBILGIC METIN N President 1031 Ives Dairy Road, Miami, FL, 33179
AKBILGIC METIN N Director 1031 Ives Dairy Road, Miami, FL, 33179
SAHIN MUSTAFA K Vice President 1031 Ives Dairy Road, Miami, FL, 33179
SAHIN MUSTAFA K Director 1031 Ives Dairy Road, Miami, FL, 33179
SAHIN SEZIN Director 1031 Ives Dairy Road, Miami, FL, 33179
AKBILGIC SENIZ Director 1031 Ives Dairy Road, Miami, FL, 33179
MISIRLIOGLU SENIZ Agent 1000 5TH STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 1031 Ives Dairy Road, #228, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2013-04-19 1031 Ives Dairy Road, #228, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 1000 5TH STREET, 200, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2009-12-01 MISIRLIOGLU, SENIZ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000097338 TERMINATED 1000000333211 MIAMI-DADE 2012-12-12 2033-01-16 $ 1,531.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-06-12
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-23
Off/Dir Resignation 2009-12-16
ANNUAL REPORT 2009-12-01
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State