Search icon

KALOS POOL LEAGUE INC. - Florida Company Profile

Company Details

Entity Name: KALOS POOL LEAGUE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KALOS POOL LEAGUE 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: 12 Mar 2007 (18 years ago)
Date of dissolution: 21 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2023 (2 years ago)
Document Number: P07000032271
FEI/EIN Number 208620166

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

Address: 818 Dockhouse Ln, Galena, MO, 65656, US
Mail Address: 818 Dockhouse Ln, Galena, MO, 65656, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kalos Howard J President 818 Dockhouse Ln, Galena, MO, 65656
Baldwin Janet S Agent 230 S Pennsylvania Ave, Lake Alfred, FL, 338500728
Karla Morris A Vice President P.O. Box 3554, Cottonwood, AZ, 86326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 818 Dockhouse Ln, Galena, MO 65656 -
CHANGE OF MAILING ADDRESS 2021-04-22 818 Dockhouse Ln, Galena, MO 65656 -
REGISTERED AGENT NAME CHANGED 2021-04-22 Baldwin, Janet S -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 230 S Pennsylvania Ave, Lake Alfred, FL 33850-0728 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State