Search icon

JOHN KILEY BUILDERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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