Search icon

K L R GENERAL SERVICES CORP - Florida Company Profile

Company Details

Entity Name: K L R GENERAL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K L R GENERAL SERVICES CORP 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: 31 Oct 2013 (11 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P13000089483
FEI/EIN Number 46-3977085

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

Address: 8883 HASTINGS BEACH BLVD, ORLANDO, FL, 32829, US
Mail Address: 3050 DYER BLVD, 105, KISSIMMEE, FL, 34741, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO CARLOS H President 8883 HASTINGS BEACH BLVD, ORLANDO, FL, 32829
ROSARIO CARLOS H Agent 3050 DYER BLVD, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 8883 HASTINGS BEACH BLVD, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2016-04-27 8883 HASTINGS BEACH BLVD, ORLANDO, FL 32829 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 3050 DYER BLVD, 105, KISSIMMEE, FL 34741 -
AMENDMENT AND NAME CHANGE 2013-11-07 K L R GENERAL SERVICES CORP -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-01
Amendment and Name Change 2013-11-07
Domestic Profit 2013-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State