Search icon

KELSON PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: KELSON PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELSON PRODUCTS, 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: 05 Mar 1965 (60 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 290567
FEI/EIN Number 591088833

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

Address: 12641 174TH CT. NORTH, JUPITER, FL, 33478, US
Mail Address: 12641 174TH CT. NORTH, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKELS JOYCE P Agent 12641 174TH CT. NORTH, JUPITER, FL, 33478
BAKELS, JOYCE P. President 12641 -174 COURT NORTH, JUPITER, FL, 33478
BAKELS, JOYCE P. Vice President 12641 -174 COURT NORTH, JUPITER, FL, 33478
BAKELS, JOYCE P. Treasurer 12641 -174 COURT NORTH, JUPITER, FL, 33478
BAKELS, JOYCE P. Secretary 12641 -174 COURT NORTH, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-30 BAKELS, JOYCE P -
REINSTATEMENT 2015-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-03 12641 174TH CT. NORTH, JUPITER, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-18 12641 174TH CT. NORTH, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 1996-04-18 12641 174TH CT. NORTH, JUPITER, FL 33478 -

Documents

Name Date
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-03-30
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State