Search icon

KILLA, INC. - Florida Company Profile

Company Details

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

KILLA, 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: 03 Jul 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000057295
FEI/EIN Number 47-1380760

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

Address: 4011 COCOPLUM CIRCLE, COCONUT CREEK, FL, 33063, US
Mail Address: 4011 COCOPLUM CIRCLE, COCONUT CREEK, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO ABEL President 4011 COCOPLUM CIRCLE, COCONUT CREEK, FL, 33063
TRUJILLO ABEL Agent 4011 COCOPLUM CIRCLE, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-08 4011 COCOPLUM CIRCLE, COCONUT CREEK, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-08 4011 COCOPLUM CIRCLE, COCONUT CREEK, FL 33063 -
CHANGE OF MAILING ADDRESS 2017-06-08 4011 COCOPLUM CIRCLE, COCONUT CREEK, FL 33063 -
REGISTERED AGENT NAME CHANGED 2017-06-08 TRUJILLO, ABEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-06-08
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State