Search icon

KYLE AND MCLELLAN, INC.

Company Details

Entity Name: KYLE AND MCLELLAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jan 1903 (122 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 002587
FEI/EIN Number 59-0560485
Address: 4975 SAN JOSE BLVD, #216, JACKSONVILLE, FL 32208
Mail Address: 4975 SAN JOSE BLVD, #216, JACKSONVILLE, FL 32207
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCLELLAN, S M Agent 4975 SAN JOSE BLVD, #216, JACKSONVILLE, FL 32207

Secretary

Name Role Address
HILL, PATRICIA M. Secretary 4975 SAN JOSE BLVD, #216, JACKSONVILLE, FL 32207

President

Name Role Address
MCLELLAN, S M President 4975 SAN JOSE BLVD, #216, JACKSONVILLE, FL 00000 32207

Treasurer

Name Role Address
MCLELLAN, S M Treasurer 4975 SAN JOSE BLVD, #216, JACKSONVILLE, FL 00000 32207

Director

Name Role Address
MCLELLAN, S M Director 4975 SAN JOSE BLVD, #216, JACKSONVILLE, FL 00000 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-23 4975 SAN JOSE BLVD, #216, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-23 4975 SAN JOSE BLVD, #216, JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 1998-03-23 4975 SAN JOSE BLVD, #216, JACKSONVILLE, FL 32208 No data
NAME CHANGE AMENDMENT 1961-05-05 KYLE AND MCLELLAN, INC. No data
NAME CHANGE AMENDMENT 1947-02-24 S. A. KYLE, INC. No data
AMENDMENT 1919-03-25 No data No data
NAME CHANGE AMENDMENT 1911-02-06 MOULTON & KYLE COMPANY No data

Documents

Name Date
ANNUAL REPORT 1999-02-05
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-03-01

Date of last update: 07 Feb 2025

Sources: Florida Department of State