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 |
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 |
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 | - | - |
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 |
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