Search icon

KALA LOOMS INC. - Florida Company Profile

Company Details

Entity Name: KALA LOOMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KALA LOOMS 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: 26 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000134730
FEI/EIN Number 320225676

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

Address: 2191 SW 28TH WAY, FORT LAUDERDALE, FL, 33312
Mail Address: 2191 SW 28TH WAY, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHA MICHAEL President 2191 SW 28TH WAY, FORT LAUDERDALE, FL, 33312
MICHA MICHAEL Agent 2191 SW 28TH WAY, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-27 2191 SW 28TH WAY, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-27 2191 SW 28TH WAY, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2011-09-27 2191 SW 28TH WAY, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2011-09-27 MICHA, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001464479 TERMINATED 1000000530141 BROWARD 2013-09-10 2033-10-03 $ 1,330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-08
ANNUAL REPORT 2013-08-28
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-09-27
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-21
Domestic Profit 2007-12-26

Date of last update: 01 May 2025

Sources: Florida Department of State