Entity Name: | KYLED TAMPA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KYLED TAMPA 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: | 23 Dec 2020 (4 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P20000098484 |
Address: | 31 DEBEVOISE ST, BROOKLYN, NY, 11206, US |
Mail Address: | 31 DEBEVOISE ST, BROOKLYN, NY, 11206, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
PATEL MARG | Director | 31 DEBEVOISE ST, BROOKLYN, NY, 11206 |
PATEL MARG | Chief Executive Officer | 31 DEBEVOISE ST, BROOKLYN, NY, 11206 |
PATEL SAHAJ | DCHA | 31 DEBEVOISE ST, BROOKLYN, NY, 11206 |
PATEL JITENDRA | Vice President | 31 DEBEVOISE ST, BROOKLYN, NY, 11206 |
PATEL JITENDRA | Director | 31 DEBEVOISE ST, BROOKLYN, NY, 11206 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000008892 | MEDLY PHARMACY | ACTIVE | 2021-01-19 | 2026-12-31 | - | C/O 31 DEBEVOISE ST, BROOKLYN, NY, 11206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
NAME CHANGE AMENDMENT | 2023-03-13 | KYLED TAMPA INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000115251 | ACTIVE | 1000000980754 | HILLSBOROU | 2024-02-20 | 2044-02-28 | $ 6,355.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000248864 | ACTIVE | 1000000954132 | HILLSBOROU | 2023-05-24 | 2043-06-02 | $ 14,968.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000248872 | TERMINATED | 1000000954133 | HILLSBOROU | 2023-05-24 | 2033-06-02 | $ 571.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-03-18 |
Name Change | 2023-03-13 |
ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2021-04-27 |
Domestic Profit | 2020-12-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State