Search icon

KELLAR TILE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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