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 |
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 |
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 | - | - |
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 |
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