Search icon

KAIROS 1 FOOD & JUICE INC - Florida Company Profile

Company Details

Entity Name: KAIROS 1 FOOD & JUICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAIROS 1 FOOD & JUICE 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: 19 Jun 2015 (10 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: P15000053802
FEI/EIN Number 47-4268657

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

Address: 13423 BEACH BLVD, JACKSONVILLE, FL, 32246, US
Mail Address: 13423 BEACH BLVD, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES-FLORES MARTHA E President 110 RIALTO DR, PONTE VEDRA, FL, 32081
MORALES MARTHA E Agent 13423 BEACH BLVD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
REGISTERED AGENT NAME CHANGED 2024-04-17 MORALES, MARTHA E -
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 13423 BEACH BLVD, STE 204, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2020-06-29 13423 BEACH BLVD, STE 204, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 13423 BEACH BLVD, STE 204, JACKSONVILLE, FL 32246 -
AMENDMENT 2017-01-30 - -
AMENDMENT 2016-01-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000068666 TERMINATED 1000000978642 DUVAL 2024-01-25 2044-01-31 $ 10,404.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000068674 TERMINATED 1000000978643 DUVAL 2024-01-25 2044-01-31 $ 48,591.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000034084 ACTIVE 1000000913602 DUVAL 2022-01-14 2042-01-19 $ 151,312.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000206668 TERMINATED 1000000708460 DUVAL 2016-03-21 2036-03-23 $ 2,624.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000131015 TERMINATED 1000000705360 DUVAL 2016-02-10 2036-02-18 $ 5,126.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
AMENDED ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
Amendment 2017-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State