Search icon

K LOUNGE, INC

Company Details

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

Agent

Name Role Address
MATHE CARLETTRE Agent 9940 PINES BLVD., PEMBROKE PINES, FL, 33024

President

Name Role Address
CHARLES ROUDY President 9940 PINES BLVD., PEMBROKE PINES, FL, 33024

Secretary

Name Role Address
CHARLES ROUDY Secretary 9940 PINES BLVD., PEMBROKE PINES, FL, 33024

Vice President

Name Role Address
MATHE CARLETTRE Vice President 9940 PINES BLVD., PEMBROKE PINES, FL, 33024

Fictitious Names

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

Events

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

Debts

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

Documents

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