Search icon

KELLY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KELLY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Dec 1955 (69 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 1987 (38 years ago)
Document Number: 810664
FEI/EIN Number 38-1510762

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

Address: 999 West Big Beaver Road, Troy, MI, 48084-4782, US
Mail Address: 999 West Big Beaver Road, Troy, MI, 48084-4782, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Dutton Jane E Director 999 West Big Beaver Road, Troy, MI, 480844782
Parfet Donald R Chairman 999 West Big Beaver Road, Troy, MI, 480844782
Murphy Leslie A Director 999 West Big Beaver Road, Troy, MI, 480844782
Polehna James Secretary 999 West Big Beaver Road, Troy, MI, 480844782
Cubbin Robert S Director 999 West Big Beaver Road, Troy, MI, 480844782
Larkin Terrence E Director 999 West Big Beaver Road, Troy, MI, 480844782

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 999 West Big Beaver Road, Troy, MI 48084-4782 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 999 West Big Beaver Road, Troy, MI 48084-4782 -
REGISTERED AGENT ADDRESS CHANGED 1992-05-19 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-05-19 CT CORPORATION SYSTEM -
AMENDMENT 1987-06-15 - -
AMENDMENT 1984-08-17 - -
AMENDMENT 1982-06-14 - -
EVENT CONVERTED TO NOTES 1982-03-05 - -
AMENDMENT 1981-06-11 - -
EVENT CONVERTED TO NOTES 1981-04-20 - -

Court Cases

Title Case Number Docket Date Status
RASHAUN KELLY VS KELLY SERVICES SC2019-0231 2019-02-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
532015CA002376000000

Circuit Court for the Tenth Judicial Circuit, Polk County
2D18-356

Parties

Name RaShaun Kelly
Role Petitioner
Status Active
Name KELLY SERVICES, INC.
Role Respondent
Status Active
Representations Cherie London Silberman
Name Hon. Larry Helms
Role Judge/Judicial Officer
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-01
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ Placed w/ file.
On Behalf Of RaShaun Kelly
View View File
Docket Date 2019-04-01
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix. Placed w/ file.
On Behalf Of RaShaun Kelly
View View File
Docket Date 2019-02-13
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-02-13
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-02-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Motion of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of RaShaun Kelly
View View File
Docket Date 2019-02-11
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2019-02-11
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ ***Rec'd 02/07/2019***
On Behalf Of RaShaun Kelly
View View File
RASHAUN KELLY VS KELLY SERVICES 2D2018-0356 2018-01-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
15-CA-2376

Parties

Name RASHAUN KELLY
Role Appellant
Status Active
Name KELLY SERVICES, INC.
Role Appellee
Status Active
Representations Cherie L. Silberman, Esq.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-02-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KELLY SERVICES
Docket Date 2018-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by June 25, 2018.
Docket Date 2018-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KELLY SERVICES
Docket Date 2018-05-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RASHAUN KELLY
Docket Date 2018-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ HELMS - REDACTED - 188 PAGES
Docket Date 2018-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KELLY SERVICES
Docket Date 2018-01-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCLUDED AN INDIGENT APPLICATION
On Behalf Of RASHAUN KELLY
RASHAUN KELLY VS KELLY SERVICES 2D2017-1513 2017-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015CA-002376-0000-00

Parties

Name RASHAUN KELLY
Role Appellant
Status Active
Name KELLY SERVICES, INC.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-07
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate-61a ~ Appellant has failed to satisfy the previous order to show cause. Appellant's motion to reinstate is denied.
Docket Date 2017-08-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of RASHAUN KELLY
Docket Date 2017-07-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-07-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court has received a five-page submission, which is treated as a response to the April 18, 2017 order to show cause. On June 22, 2017, this case was dismissed. Appellant may file a motion to reinstate the appeal, but he must obtain and attach an order that satisfies the previous order to show cause.
Docket Date 2017-06-22
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court's April 18, 2017, order to show cause.
Docket Date 2017-06-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace, Khouzam, and Black
Docket Date 2017-06-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONE TO ORDER TO SHOW CAUSE
Docket Date 2017-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-18
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss)
Docket Date 2017-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED, ORDER OF INSOLVENCY
On Behalf Of RASHAUN KELLY
Docket Date 2017-03-31
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
KELLY SERVICES, INC. VS WENDY K. SHELTON 2D2016-2006 2016-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014 CA 1153 NC

Parties

Name KELLY SERVICES, INC.
Role Appellant
Status Active
Representations CHERIE L. SILBERMAN, ESQ., RICK J. PATTERSON, ESQ., STEVEN M. POTTER, ESQ.
Name WENDY K. SHELTON
Role Appellee
Status Active
Representations BRADLEY P. ROTHMAN, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KELLY SERVICES, INC.
Docket Date 2016-10-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ FILED 10/7/16 - DUE TO HURRICANE MATTHEW
On Behalf Of WENDY K. SHELTON
Docket Date 2016-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 10/07/16
On Behalf Of WENDY K. SHELTON
Docket Date 2016-08-23
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 09/07/16
On Behalf Of WENDY K. SHELTON
Docket Date 2016-07-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KELLY SERVICES, INC.
Docket Date 2016-06-27
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2016-05-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ RICK J. PATTERSON
On Behalf Of KELLY SERVICES, INC.
Docket Date 2016-05-20
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
Docket Date 2016-05-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ VERDICT
On Behalf Of KELLY SERVICES, INC.
Docket Date 2016-05-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ FINAL JUDGMENT
On Behalf Of KELLY SERVICES, INC.
Docket Date 2016-05-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorneys Potter and Patterson shall move for admission pro hac vice within fifteen days or they will be removed from this proceeding. [u]See[u] Fla. R. Jud. Admin. 2.510.
Docket Date 2016-05-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KELLY SERVICES, INC.
Docket Date 2016-05-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Potter's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida Attorney Cherie L. Silberman with all submissions when serving foreign attorney Steven M. Potter with documents.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343851861 0418800 2019-03-07 6630 FRONT ST., KEY WEST, FL, 33040
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2019-03-08
Case Closed 2019-07-24

Related Activity

Type Inspection
Activity Nr 1385136
Health Yes
343741401 0419700 2018-11-06 4601 BULLS BAY HWY, JACKSONVILLE, FL, 32219
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2018-11-06
Emphasis L: FORKLIFT
Case Closed 2019-02-21

Related Activity

Type Inspection
Activity Nr 1377108
Safety Yes
Type Inspection
Activity Nr 1358301
Safety Yes
343114070 0420600 2018-04-26 3606 CRAFTSMAN BLVD., LAKELAND, FL, 33803
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2018-04-26
Case Closed 2018-05-24

Related Activity

Type Inspection
Activity Nr 1308908
Safety Yes
340992197 0420600 2015-10-15 5110 SANTA FE ROAD, TAMPA, FL, 33619
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-10-15
Case Closed 2016-02-04

Related Activity

Type Referral
Activity Nr 1026397
Safety Yes
Type Inspection
Activity Nr 1099399
Safety Yes
339630808 0419700 2014-03-10 2010 EAST INTERNATIONAL SPEEDWAY BLVD, DELAND, FL, 32720
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2014-03-11
Emphasis L: FALL, N: AMPUTATE
Case Closed 2014-03-11

Related Activity

Type Inspection
Activity Nr 962479
Safety Yes
Type Complaint
Activity Nr 874631
Safety Yes
Health Yes
Type Inspection
Activity Nr 963088
Safety Yes
101782332 0419700 1986-12-09 9432 BAYMEADOWS RD., SUITE 260, JACKSONVILLE, FL, 32216
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-12-19
Case Closed 1986-12-19

Related Activity

Type Complaint
Activity Nr 71224422
Health Yes
101785012 0419700 1986-12-09 A T & T WAREHOUSE, 6002 BOWDENDALE AVE., JACKSONVILLE, FL, 32216
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-12-16
Case Closed 1987-04-05

Related Activity

Type Complaint
Activity Nr 71224422
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1986-12-31
Abatement Due Date 1987-01-07
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1986-12-31
Abatement Due Date 1987-01-07
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1986-12-31
Abatement Due Date 1987-02-06
Nr Instances 1
Nr Exposed 2

Date of last update: 02 Mar 2025

Sources: Florida Department of State