Search icon

KALO CAR CARE, INC. - Florida Company Profile

Company Details

Entity Name: KALO CAR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KALO CAR CARE, 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: 25 Aug 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000069780
FEI/EIN Number 273308000

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

Address: 2436 GULF TO BAY BLVD, CLEARWATER, FL, 33765, US
Mail Address: 253 THUNDER RD, HOLBROOK, NY, 11741, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLERT KATHLEEN President 2860 NE 14TH ST CSWY, POMPANO BEACH, FL, 33062
ALLERT KATHLEEN Director 2860 NE 14TH ST CSWY, POMPANO BEACH, FL, 33062
D'AMATO LORI Vice President 15266 ALBA DR., BROOKSVILLE, FL, 34604
ALLERT PAUL Secretary 253 THUNDER RD, HOLBROOK, NY, 11741
ALLERT KATHLEEN Agent 2860 NE 14TH ST CSWY, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080839 MEINEKE CAR CARE CENTER EXPIRED 2010-09-02 2015-12-31 - 2436 GULF TO BAY BLVD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-09-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000877333 TERMINATED 1000000500190 PINELLAS 2013-04-24 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000457310 TERMINATED 1000000277830 PINELLAS 2012-05-25 2032-05-30 $ 380.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-03-01
Amendment 2010-09-07
Domestic Profit 2010-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State