Entity Name: | JOHN KILEY BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN KILEY BUILDERS, 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: | 08 Mar 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Aug 1991 (34 years ago) |
Document Number: | K71308 |
FEI/EIN Number |
592938160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7125 WEST GARDNER ST, MILTON, FL, 32583, US |
Mail Address: | 7125 WEST GARDNER ST, MILTON, FL, 32583, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KILEY JOHN | Agent | 7125 WEST GARDNER ST, MILTON, FL, 32583 |
KILEY, JOHN | President | 7125 WEST GARDNER ST, MILTON, FL, 32583 |
KILEY, JOHN | Secretary | 7125 WEST GARDNER ST, MILTON, FL, 32583 |
KILEY, JOHN | Treasurer | 7125 WEST GARDNER ST, MILTON, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 7125 WEST GARDNER ST, MILTON, FL 32583 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 7125 WEST GARDNER ST, MILTON, FL 32583 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 7125 WEST GARDNER ST, MILTON, FL 32583 | - |
REGISTERED AGENT NAME CHANGED | 1995-07-06 | KILEY, JOHN | - |
REINSTATEMENT | 1991-08-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State