Entity Name: | FERRIS/KELLEY CONSTRUCTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Aug 1979 (45 years ago) |
Document Number: | 633341 |
FEI/EIN Number | 591931509 |
Address: | 15619 PREMIERE DR., P.O. BOX 270269, TAMPA, FL, 33688 |
Mail Address: | 15619 PREMIERE DR., P.O. BOX 270269, TAMPA, FL, 33688 |
ZIP code: | 33688 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLEY, III, JAMES K | Agent | 15619 PREMIERE DR STE 101, TAMPA, FL, 33624 |
Name | Role | Address |
---|---|---|
FERRIS, ROBERT A., JR | Chairman | 15619 PREMIERE DR., #101, TAMPA, FL |
Name | Role | Address |
---|---|---|
KELLEY, JAMES K III | President | 712 LOBELIA ST, BRANDON, FL |
Name | Role | Address |
---|---|---|
KELLEY, JAMES K III | Director | 712 LOBELIA ST, BRANDON, FL |
FERRIS, ROBERT A., JR | Director | 15619 PREMIERE DR., #101, TAMPA, FL |
Name | Role | Address |
---|---|---|
KELLY, TERESA D. | Treasurer | 712 LOBELIA ST, BRANDON, FL |
Name | Role | Address |
---|---|---|
KELLY, TERESA D. | Secretary | 712 LOBELIA ST, BRANDON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
NAME CHANGE AMENDMENT | 1990-09-10 | FERRIS/KELLEY CONSTRUCTORS, INC. | No data |
NAME CHANGE AMENDMENT | 1988-08-29 | FERRIS/STANLEY CONSTRUCTORS, INC. | No data |
Date of last update: 01 Feb 2025
Sources: Florida Department of State