Search icon

KELLEY'S FOOD STORES, INC. - Florida Company Profile

Company Details

Entity Name: KELLEY'S FOOD STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLEY'S FOOD STORES, 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: 25 Feb 1986 (39 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: J01269
FEI/EIN Number 592591366

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

Address: 795 N. FERDON BLVD, CRESTVIEW, FL, 32536, US
Mail Address: 1021-E EAST JOHN SIMS PARKWAY, NICEVILLE, FL, 32578, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY, CHARLES R., JR. Director 37 BAY DR. S.E., FT. WALTON BEACH, FL
KELLEY, MICHAEL A. Treasurer 338 SUDDETH CIRCLE, FT. WALTON BEACH, FL
KELLEY, MICHAEL A. Director 338 SUDDETH CIRCLE, FT. WALTON BEACH, FL
KELLEY, CHARLES R., SR. Director 179 MONAHAN DR., FT. WALTON BEACH, FL
KELLEY, CHARLES R., JR. Agent 1021-E EAST JOHN SIMS PARKWAY, NICEVILLE, FL, 32578
KELLEY, CHARLES R., JR. President 37 BAY DR. S.E., FT. WALTON BEACH, FL
KELLEY, MICHAEL A. Secretary 338 SUDDETH CIRCLE, FT. WALTON BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 795 N. FERDON BLVD, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 1996-05-01 795 N. FERDON BLVD, CRESTVIEW, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-19 1021-E EAST JOHN SIMS PARKWAY, NICEVILLE, FL 32578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900015127 LAPSED 2004 CC 000384 S CO CRT IN AND FOR OKALOOSA CO 2004-04-22 2009-06-14 $3540.16 LOOMIS, FARGO & CO., 564 W. BURGESS ROAD, PENSACOLA, FL 32503

Documents

Name Date
ANNUAL REPORT 2000-07-13
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State