Search icon

KEOLA USA INC.

Company Details

Entity Name: KEOLA USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000085571
FEI/EIN Number 273785177
Address: 11701 LAKE VICTORIA GARDENS AVE, #7104, PALM BEACH GARDENS, FL, 33410
Mail Address: 11701 LAKE VICTORIA GARDENS AVE, #7104, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS GEORGE Agent 11701 Lake Victoria Gardens Ave, Palm Beach Gardens, FL, 33410

President

Name Role Address
RUSSELL BENJAMIN J President 1010 Sanctuary Cove, Palm Beach Gardens, FL, 33410

Chief Executive Officer

Name Role Address
THOMAS GEORGE Chief Executive Officer 3789 Peabody Drive, Bloomfield Hills, MI, 48301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-28 11701 Lake Victoria Gardens Ave, #7104, Palm Beach Gardens, FL 33410 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000521652 TERMINATED 1000000719257 PALM BEACH 2016-08-10 2036-09-06 $ 508.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001339358 TERMINATED 1000000519774 PALM BEACH 2013-08-21 2033-09-05 $ 4,051.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000650771 TERMINATED 1000000388663 PALM BEACH 2013-01-03 2033-04-04 $ 1,143.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State