Search icon

JAMES C. KELLEY, P.A. - Florida Company Profile

Company Details

Entity Name: JAMES C. KELLEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES C. KELLEY, P.A. 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: 29 May 1987 (38 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: M52928
FEI/EIN Number 592823639

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

Address: 12651 S DIXIE HWY, SUITE 201, PINECREST, FL, 33156-5955, US
Mail Address: 12651 S DIXIE HWY, SUITE 201, PINECREST, FL, 33156-5955, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY JAMES C President 12651 S DIXIE HWY, SUITE 201, PINECREST, FL, 331565955
KELLEY JAMES C Agent 12651 S DIXIE HWY, PINECREST, FL, 331565955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-03 12651 S DIXIE HWY, SUITE 201, PINECREST, FL 33156-5955 -
REGISTERED AGENT NAME CHANGED 2010-08-03 KELLEY, JAMES CESQ -
REGISTERED AGENT ADDRESS CHANGED 2010-08-03 12651 S DIXIE HWY, SUITE 201, PINECREST, FL 33156-5955 -
CHANGE OF MAILING ADDRESS 2010-08-03 12651 S DIXIE HWY, SUITE 201, PINECREST, FL 33156-5955 -
REINSTATEMENT 2010-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000711726 LAPSED 1000000236565 DADE 2011-10-11 2021-11-02 $ 1,434.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Reinstatement 2010-08-02
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State