Search icon

KELLOGG PAINTING COMPANY - Florida Company Profile

Company Details

Entity Name: KELLOGG PAINTING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLOGG PAINTING COMPANY 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: 27 Apr 1990 (35 years ago)
Date of dissolution: 21 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2018 (7 years ago)
Document Number: L69103
FEI/EIN Number 650189425

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

Address: 5603 gregg st, fernandina beach, FL, 32034, US
Mail Address: 5603 gregg st, fernandina beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
dillon christopher ceo 5603 gregg st, fernandina beach, FL, 32034
dillon christopher Agent 5603 gregg st, fernandina beach, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-21 - -
REINSTATEMENT 2018-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-31 5603 gregg st, fernandina beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-31 5603 gregg st, fernandina beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2018-07-31 5603 gregg st, fernandina beach, FL 32034 -
REGISTERED AGENT NAME CHANGED 2018-07-31 dillon, christopher -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-08-21
REINSTATEMENT 2018-07-31
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State