Entity Name: | KAHALA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KAHALA CORP. 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: | 30 Sep 1997 (27 years ago) |
Date of dissolution: | 31 Dec 2012 (12 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 31 Dec 2012 (12 years ago) |
Document Number: | P97000084502 |
FEI/EIN Number |
593474394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9311 E. VIA DE VENTURA, SCOTTSDALE, AZ, 85258 |
Mail Address: | 9311 E. VIA DE VENTURA, SCOTTSDALE, AZ, 85258 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACKWELL KEVIN | Chief Executive Officer | 9311 E. VIA DE VENTURA, SCOTTSDALE, AZ, 85258 |
BLACKWELL KEVIN | Director | 9311 E. VIA DE VENTURA, SCOTTSDALE, AZ, 85258 |
GUARINO DAVID | President | 9311 E. VIA DE VENTURA, SCOTTSDALE, AZ, 85258 |
GUARINO DAVID | Secretary | 9311 E. VIA DE VENTURA, SCOTTSDALE, AZ, 85258 |
GUARINO DAVID | Treasurer | 9311 E. VIA DE VENTURA, SCOTTSDALE, AZ, 85258 |
GUARINO DAVID | Director | 9311 E. VIA DE VENTURA, SCOTTSDALE, AZ, 85258 |
REAGAN MICHAEL | Vice President | 9311 E. VIA DE VENTURA, SCOTTSDALE, AZ, 85258 |
SCHULTZ WALTER | Chief Financial Officer | 9311 E. VIA DE VENTURA, SCOTTSDALE, AZ, 85258 |
HENRY CHRIS | Vice President | 9311 E. VIA DE VENTURA, SCOTTSDALE, AZ, 85258 |
SMIT JEFF | Chief Operating Officer | 9311 E. VIA DE VENTURA, SCOTTSDALE, AZ, 85258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2012-12-31 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS KAHALA CORP.. MERGER NUMBER 900000128059 |
AMENDMENT | 2009-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-14 | 9311 E. VIA DE VENTURA, SCOTTSDALE, AZ 85258 | - |
CHANGE OF MAILING ADDRESS | 2007-11-14 | 9311 E. VIA DE VENTURA, SCOTTSDALE, AZ 85258 | - |
AMENDMENT | 2007-05-17 | - | - |
AMENDMENT | 2005-08-25 | - | - |
AMENDMENT | 2002-12-23 | - | - |
AMENDMENT | 2001-12-20 | - | - |
AMENDMENT AND NAME CHANGE | 2001-01-09 | KAHALA CORP. | - |
AMENDED AND RESTATEDARTICLES | 1999-12-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000196226 | TERMINATED | 1000000652287 | LEON | 2015-01-30 | 2035-02-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000972803 | TERMINATED | 1000000507115 | LEON | 2013-05-08 | 2033-05-22 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000192345 | TERMINATED | 1000000361574 | LEON | 2013-01-15 | 2033-01-23 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000444839 | TERMINATED | 1000000267235 | LEON | 2012-04-18 | 2032-05-30 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Merger | 2012-12-31 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-24 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-02-06 |
Amendment | 2009-02-04 |
ANNUAL REPORT | 2008-02-15 |
Amendment | 2007-05-17 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State