Entity Name: | KALINA INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Jan 1999 (26 years ago) |
Date of dissolution: | 19 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2022 (3 years ago) |
Document Number: | P99000001053 |
FEI/EIN Number | 593555917 |
Address: | 8960 Bay Colony Drive, NAPLES, FL, 34108, US |
Mail Address: | P.O. BOX 770150, NAPLES, FL, 34107 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEANE ELIZABETH L | Agent | 8960 Bay Colony Drive, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
DEANE ELIZABETH L | President | 8960 Bay Colony Drive, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
Deane Russell S | Vice President | 1505 Ft.Clarke Blvd, Gainesville, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | 8960 Bay Colony Drive, 501, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 8960 Bay Colony Drive, #501, NAPLES, FL 34108 | No data |
CANCEL ADM DISS/REV | 2010-03-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-03-02 | DEANE, ELIZABETH LPRES. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2005-04-15 | 8960 Bay Colony Drive, 501, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-19 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State