Entity Name: | KELLAR TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KELLAR TILE, 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: | 08 Nov 1988 (36 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | K44060 |
FEI/EIN Number |
650080504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26705 SW 173RD COURT, HOMESTEAD, FL, 33031 |
Mail Address: | 26705 SW 173RD COURT, HOMESTEAD, FL, 33031 |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLAR, SCOTT R. | President | 1358 PELICAN CT, HOMESTEAD, FL |
KELLAR, SCOTT R. | Director | 1358 PELICAN CT, HOMESTEAD, FL |
KELLAR, SCOTT R. | Agent | 26705 SW 173RD COURT, HOMESTEAD, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-16 | 26705 SW 173RD COURT, HOMESTEAD, FL 33031 | - |
CHANGE OF MAILING ADDRESS | 2001-05-16 | 26705 SW 173RD COURT, HOMESTEAD, FL 33031 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-16 | 26705 SW 173RD COURT, HOMESTEAD, FL 33031 | - |
REINSTATEMENT | 1992-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-08-04 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-06-08 |
ANNUAL REPORT | 1999-03-06 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-09-02 |
ANNUAL REPORT | 1996-06-10 |
ANNUAL REPORT | 1995-08-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State