Search icon

ANDREW J. KELKER, INC. - Florida Company Profile

Company Details

Entity Name: ANDREW J. KELKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW J. KELKER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jun 2006 (19 years ago)
Document Number: 377427
FEI/EIN Number 591552805

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

Address: 9558 Kuhn Road, JACKSONVILLE, FL, 32257, US
Mail Address: 9558 Kuhn Road, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mumby Susan J Vice President 117 Lake Emerald Drive, Oakland Park, FL, 33309
Mumby Susan J Director 117 Lake Emerald Drive, Oakland Park, FL, 33309
Mumby Susan J Agent 117 Lake Emerald Drive, Oakland Park, FL, 33309
MARCIA A. WILKINSON President 9558 Kuhn Road, JACKSONVILLE, FL, 32257
MARCIA A. WILKINSON Director 9558 Kuhn Road, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 117 Lake Emerald Drive, Apt. 208, Oakland Park, FL 33309 -
REGISTERED AGENT NAME CHANGED 2018-04-12 Mumby, Susan Jane -
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 9558 Kuhn Road, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2014-03-28 9558 Kuhn Road, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2006-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000679350 TERMINATED 1000000303453 DUVAL 2012-10-15 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State