Search icon

KALINA RENTALS INC. - Florida Company Profile

Company Details

Entity Name: KALINA RENTALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KALINA RENTALS 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: 08 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000099212
FEI/EIN Number 271445078

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

Address: 3213 NE 5TH. ST, # 102, POMPANO BEACH, FL, 33062
Mail Address: 3213 NE 5 TH ST, # 102, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERLAKI RONALD T Chief Executive Officer 3213 NE 5TH ST. # 102, POMPANO BEACH, FL, 33062
FERENC VARGA Agent 3213 NE 5TH. ST, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 3213 NE 5TH. ST, #102, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-16 3213 NE 5TH. ST, # 102, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2012-03-16 3213 NE 5TH. ST, # 102, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2012-03-16 FERENC, VARGA -
AMENDMENT 2010-12-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State