Search icon

KAYAYANA INC - Florida Company Profile

Company Details

Entity Name: KAYAYANA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAYAYANA 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: 15 Nov 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Jan 2010 (15 years ago)
Document Number: P07000123922
FEI/EIN Number 264619147

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

Address: 1191 CORAL LAKE DR., VENICE, FL, 34285, US
Mail Address: 802 HARRINGTON LAKE DR.N.., VENICE, FL, 34293, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUCH DIETER G Director 1191 CORAL LAKE DR., VENICE, FL, 34285
MCDERMOTT BARBARA Secretary 802 HARRINGTON LAKE DR.N., VENICE, FL, 34293
MCDERMOTT BARBARA Treasurer 802 HARRINGTON LAKE DR.N., VENICE, FL, 34293
McDermott Barbara Agent 802 HARRINGTON LAKE DR. N., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-14 1191 CORAL LAKE DR., VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 802 HARRINGTON LAKE DR. N., VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2020-09-10 McDermott, Barbara -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1191 CORAL LAKE DR., VENICE, FL 34285 -
CANCEL ADM DISS/REV 2010-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-28
AMENDED ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State