Search icon

TAKAMAKALA, INC. - Florida Company Profile

Company Details

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

TAKAMAKALA, 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: 09 Jan 2007 (18 years ago)
Date of dissolution: 11 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: P07000003781
FEI/EIN Number 208187451

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

Address: 3021 WESLENN DRIVE, WINTER GARDEN, FL, 34787
Mail Address: 3021 WESLENN DRIVE, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOINER KATHRYN A President 3021 WESLENN DRIVE, WINTER GARDEN, FL, 34787
JOINER KATHRYN A Treasurer 3021 WESLENN DRIVE, WINTER GARDEN, FL, 34787
ROHR KAREN A Vice President 16905 ALPHA AV, MONTVERDE, FL, 34756
ROHR KAREN A Secretary 16905 ALPHA AV, MONTVERDE, FL, 34756
AUBRY LAURA J Vice President 304 S. BOYD ST, WINTER GARDEN, FL, 34787
JOINER KATHRYN A Agent 3021 WESLENN DRIVE, WINTER GARDEN, FL, 34787
AUBRY MICHAEL L Vice President 1223 CREEK WOODS CIRCLE, ST. CLOUD, FL, 34772
AUBRY THOMAS C Vice President 383 NORTH PARK AVENUE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-11 - -

Documents

Name Date
Voluntary Dissolution 2019-03-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State