Search icon

KEROLOS INC. - Florida Company Profile

Company Details

Entity Name: KEROLOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEROLOS 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: 25 Sep 1995 (29 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P95000073880
FEI/EIN Number 593337778

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

Address: 1085 FARMERS MILLS RD, CARMEL, NY, 10512, US
Mail Address: 1085 FARMERS MILLS RD, CARMEL, NY, 10512, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUSSEF HANNI GEORGE M President 1085 FARMERS MILLS RD, CARMEL, NY, 10512
YOUSSEF HANNI GEORGE M Vice President 1085 FARMERS MILLS RD, CARMEL, NY, 10512
YOUSSEF HANNI GEORGE M Secretary 1085 FARMERS MILLS RD, CARMEL, NY, 10512
YOUSSEF HANNI GEORGE M Director 1085 FARMERS MILLS RD, CARMEL, NY, 10512
YOUSSEF HANNI GEORGE M Agent 2719 SHOEMAKER LANE, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 2719 SHOEMAKER LANE, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2009-05-02 YOUSSEF, HANNI GEORGE MR. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 1085 FARMERS MILLS RD, CARMEL, NY 10512 -
CANCEL ADM DISS/REV 2008-04-11 - -
CHANGE OF MAILING ADDRESS 2008-04-11 1085 FARMERS MILLS RD, CARMEL, NY 10512 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900018645 LAPSED 8:01-CV-2414-T-26TGW US DIST CRT MID DIST OF FL 2005-09-23 2010-11-07 $17500.00 BP PRODUCTS NORTH AMERICA INC., 4101 WINFIELD ROAD, WARRENVILLE, IL 60555
J05900012694 LAPSED 8:01-CV-2414-T-26TGW U.S. DIS CRT MID DIS OF FL 2005-03-24 2010-07-21 $249319.83 BP PRODUCTS NORTH AMERICA, INC., 4101 WINFIELD ROAD, WARRENVILLE, IL 60555
J03900008173 LAPSED 8:01-CV-2414-T-23TGW U.S. DIST. CT MID. DIST. OF FL 2003-07-23 2008-09-10 $337607.98 BP PRODUCTS NORTH AMERICA, INC., 4101 WINFIELD ROAD, WARRENVILLE, IL 60555

Documents

Name Date
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State