Search icon

J. CRAIG KELLY, D.D.S., P.A.

Company Details

Entity Name: J. CRAIG KELLY, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Oct 1977 (47 years ago)
Date of dissolution: 01 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: 548088
FEI/EIN Number 59-1765238
Address: 1311 HERITAGE MANOR DRIVE, Unit 301, JACKSONVILLE, FL 32207
Mail Address: 1311 HERITAGE MANOR DRIVE, Unit 301, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KELLY, J. CRAIG Agent 1311 HERITAGE MANOR DRIVE, JACKSONVILLE, FL 32207

President

Name Role Address
KELLY, J. CRAIG President 1311 HERITAGE MANOR DRIVE, JACKSONVILLE, FL 32207

Director

Name Role Address
KELLY, J. CRAIG Director 1311 HERITAGE MANOR DRIVE, JACKSONVILLE, FL 32207

Secretary

Name Role Address
KELLY, J. CRAIG Secretary 1311 HERITAGE MANOR DRIVE, JACKSONVILLE, FL 32207

Treasurer

Name Role Address
KELLY, J. CRAIG Treasurer 1311 HERITAGE MANOR DRIVE, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 1311 HERITAGE MANOR DRIVE, Unit 301, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2018-02-02 1311 HERITAGE MANOR DRIVE, Unit 301, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 1311 HERITAGE MANOR DRIVE, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State