Search icon

INSTANT KARMA DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: INSTANT KARMA DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSTANT KARMA DESIGNS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 2007 (18 years ago)
Document Number: P07000088768
FEI/EIN Number 260703604

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

Address: 6258 OAKLAND DRIVE, MILTON, FL, 32570-6537, US
Mail Address: P.O. BOX 815, MILTON, FL, 32572-0815, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER THOMAS J President P.O. BOX 815, MILTON, FL, 325720815
KELLER THOMAS J Director P.O. BOX 815, MILTON, FL, 325720815
KELLER ALICIA M Secretary P.O. BOX 815, MILTON, FL, 325720815
KELLER ALICIA M Treasurer P.O. BOX 815, MILTON, FL, 325720815
KELLER THOMAS J Agent 6258 OAKLAND DRIVE, MILTON, FL, 325706537

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 6258 OAKLAND DRIVE, MILTON, FL 32570-6537 -
CHANGE OF MAILING ADDRESS 2008-04-03 6258 OAKLAND DRIVE, MILTON, FL 32570-6537 -
REGISTERED AGENT NAME CHANGED 2008-04-03 KELLER, THOMAS JMR. -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State