Search icon

KOUKLA KOUTURE, INC. - Florida Company Profile

Company Details

Entity Name: KOUKLA KOUTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOUKLA KOUTURE, 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: 13 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000045871
FEI/EIN Number 900718035

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

Address: 9575 HARDING AVENUE, SURFSIDE, FL, 33154, US
Mail Address: 9575 HARDING AVENUE, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKORDILIS PAMELA President 9575 HARDING AVENUE, SURFSIDE, FL, 33154
SKORDILIS PAMELA Vice President 9575 HARDING AVENUE, SURFSIDE, FL, 33154
SKORDILIS PAMELA Treasurer 9575 HARDING AVENUE, SURFSIDE, FL, 33154
SKORDILIS PAMELA Agent 9575 HARDING AVENUE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REVOCATION OF VOLUNTARY DISSOLUT 2020-06-01 - -
VOLUNTARY DISSOLUTION 2020-05-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 SKORDILIS, PAMELA -
AMENDMENT 2015-10-22 - -
AMENDMENT 2013-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-29 9575 HARDING AVENUE, SURFSIDE, FL 33154 -
AMENDMENT 2012-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-13 9575 HARDING AVENUE, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 2011-09-13 9575 HARDING AVENUE, SURFSIDE, FL 33154 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000440063 ACTIVE 1000000829273 DADE 2019-06-18 2039-06-26 $ 3,356.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000246973 ACTIVE 1000000820983 DADE 2019-04-01 2039-04-03 $ 10,967.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000138388 TERMINATED 1000000777593 DADE 2018-03-28 2038-04-04 $ 4,544.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000687471 TERMINATED 1000000681811 MIAMI-DADE 2015-06-10 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Revocation of Dissolution 2020-06-01
VOLUNTARY DISSOLUTION 2020-05-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
Amendment 2015-10-22
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-24
Amendment 2013-06-17

Date of last update: 01 May 2025

Sources: Florida Department of State