Search icon

KELLY & KELLY, INC. - Florida Company Profile

Company Details

Entity Name: KELLY & KELLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLY & KELLY, 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: 29 Jan 1975 (50 years ago)
Date of dissolution: 23 Feb 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 1998 (27 years ago)
Document Number: 468703
FEI/EIN Number 591630493

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

Address: 1840 SOUTHSODE BLVD, BLDG 3E, JACKSONVILLE, FL, 32216, US
Mail Address: 1840 SOUTHSISE BLVD, BLDE 3E, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY, ROBERT E Director 1840 SOUTHSIDE BLVD BLDG 3E, JACKSONVILLE 00000
KELLY, ROBERT E President 1840 SOUTHSIDE BLVD BLDG 3E, JACKSONVILLE 00000
KELLY, ROBERT E Agent 1840 SOUTHSIDE BLVD BLDG 3E, JACKSONVILLE, FL, 32216
KELLY DONNA Vice President 1840 SOUTHSIDE BLVD BLDG 3E, JACKSONVILLE 00000

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-09 1840 SOUTHSODE BLVD, BLDG 3E, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 1995-06-09 1840 SOUTHSODE BLVD, BLDG 3E, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 1995-06-09 1840 SOUTHSIDE BLVD BLDG 3E, JACKSONVILLE, FL 32216 -

Documents

Name Date
Voluntary Dissolution 1998-02-23
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-02-26
ANNUAL REPORT 1995-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13720297 0419700 1978-03-27 5251 EMERSON ST, Jacksonville, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-27
Case Closed 1978-08-08

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19030002 A01
Issuance Date 1978-03-30
Abatement Due Date 1978-04-02
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1978-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260050 F
Issuance Date 1978-03-30
Abatement Due Date 1978-04-02
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1978-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260451 D03
Issuance Date 1978-03-30
Abatement Due Date 1978-04-02
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1978-04-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1978-03-30
Abatement Due Date 1978-04-02
Contest Date 1978-04-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1978-03-30
Abatement Due Date 1978-04-02
Contest Date 1978-04-15
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 D10 I
Issuance Date 1978-03-30
Abatement Due Date 1978-04-02
Contest Date 1978-04-15
Nr Instances 1
13747787 0419700 1976-02-18 3RD ST AND 14TH AVE, Jacksonville Beach, FL, 32250
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-18
Case Closed 1976-05-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-05
Abatement Due Date 1976-03-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-03-05
Abatement Due Date 1976-03-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1976-03-05
Abatement Due Date 1976-03-08
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-03-05
Abatement Due Date 1976-03-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004B
Citaton Type Other
Standard Cited 19260402 A12
Issuance Date 1976-03-05
Abatement Due Date 1976-03-08
Nr Instances 1
Citation ID 01004C
Citaton Type Other
Standard Cited 19260400 A 041052
Issuance Date 1976-03-05
Abatement Due Date 1976-03-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1976-03-05
Abatement Due Date 1976-03-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1976-03-05
Abatement Due Date 1976-03-08
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State