Entity Name: | KELLEY DRYWALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KELLEY DRYWALL, 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: |
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: | 11 Jun 1982 (43 years ago) |
Document Number: | F85067 |
FEI/EIN Number |
592200372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13555 117 ST, FELLSMERE, FL, 32948, US |
Mail Address: | 13555 117 ST, FELLSMERE, FL, 32948, US |
ZIP code: | 32948 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLEY WILLIAM T | Director | 13555 117 ST, FELLSMERE, FL, 32948 |
KELLEY WILLIAM T | President | 13555 117 ST, FELLSMERE, FL, 32948 |
KELLEY PENNY L | Secretary | 13555 117 ST, FELLSMERE, FL, 32948 |
KELLEY, WILLIAM T | Agent | 13555 117 ST, FELLSMERE, FL, 32948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 13555 117 ST, FELLSMERE, FL 32948 | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 13555 117 ST, FELLSMERE, FL 32948 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 13555 117 ST, FELLSMERE, FL 32948 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-06-19 |
ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State