Entity Name: | K LOUNGE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Apr 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P11000038712 |
FEI/EIN Number | 900697532 |
Address: | 9940 PINES BLVD., PEMBROKE PINES, FL, 33024, US |
Mail Address: | 9940 Pines Blvd, Pembroke Pines, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHE CARLETTRE | Agent | 9940 PINES BLVD., PEMBROKE PINES, FL, 33024 |
Name | Role | Address |
---|---|---|
CHARLES ROUDY | President | 9940 PINES BLVD., PEMBROKE PINES, FL, 33024 |
Name | Role | Address |
---|---|---|
CHARLES ROUDY | Secretary | 9940 PINES BLVD., PEMBROKE PINES, FL, 33024 |
Name | Role | Address |
---|---|---|
MATHE CARLETTRE | Vice President | 9940 PINES BLVD., PEMBROKE PINES, FL, 33024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000099796 | 1ST KLASS CAFE | EXPIRED | 2013-10-09 | 2018-12-31 | No data | 9940 PINES BLVD., PEMBROKE PINES, FL, 33024 |
G12000004299 | K CAFE | EXPIRED | 2012-01-12 | 2017-12-31 | No data | 9940 PINES BLVD., PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2016-12-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-03-29 | 9940 PINES BLVD., PEMBROKE PINES, FL 33024 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-29 | 9940 PINES BLVD., PEMBROKE PINES, FL 33024 | No data |
REGISTERED AGENT NAME CHANGED | 2013-10-29 | MATHE, CARLETTRE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-29 | 9940 PINES BLVD., PEMBROKE PINES, FL 33024 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000168352 | TERMINATED | 1000000456227 | BROWARD | 2013-01-11 | 2033-01-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-12-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-29 |
Reg. Agent Change | 2013-10-29 |
Reg. Agent Resignation | 2013-09-23 |
Off/Dir Resignation | 2013-09-23 |
AMENDED ANNUAL REPORT | 2013-09-20 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State