Search icon

KELLEY RENT-A-CAR SYSTEM, INC.

Company Details

Entity Name: KELLEY RENT-A-CAR SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Mar 1973 (52 years ago)
Date of dissolution: 28 Aug 2007 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Aug 2007 (17 years ago)
Document Number: 421770
FEI/EIN Number 59-1447040
Address: 201 DYER BLVD, KISSIMMEE, FL 34741
Mail Address: 201 DYER BLVD, KISSIMMEE, FL 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
BIRKS, JEANNE P Agent 834 LONG BAY CT., KISSIMMEE, FL 34741

President

Name Role Address
BIRKS, JEANNE P President 834 LONG BAY COURT, KISSIMMEE, FL 34741

Director

Name Role Address
BIRKS, JEANNE P Director 834 LONG BAY COURT, KISSIMMEE, FL 34741

Secretary

Name Role Address
BIRKS-KILMAN, LAUREL E Secretary 3541 BRISTLECONE CT., KISSIMMEE, FL 34746

Treasurer

Name Role Address
BIRKS-KILMAN, LAUREL E Treasurer 3541 BRISTLECONE CT., KISSIMMEE, FL 34746

Events

Event Type Filed Date Value Description
MERGER 2007-08-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P31778. MERGER NUMBER 500000067965
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 201 DYER BLVD, KISSIMMEE, FL 34741 No data
CHANGE OF MAILING ADDRESS 2003-04-07 201 DYER BLVD, KISSIMMEE, FL 34741 No data
REGISTERED AGENT NAME CHANGED 2000-05-02 BIRKS, JEANNE P No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-02 834 LONG BAY CT., KISSIMMEE, FL 34741 No data

Documents

Name Date
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State