Search icon

KALEY'S PLACE, INC - Florida Company Profile

Company Details

Entity Name: KALEY'S PLACE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 15 Jul 2008 (17 years ago)
Date of dissolution: 31 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2018 (6 years ago)
Document Number: N08000006623
FEI/EIN Number 263141891

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

Address: 2609 CITRUS AVE., FT. PIERCE, FL, 34947, US
Mail Address: 2609 CITRUS AVE., FT. PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER KATHARINA President 2609 CITRUS AVE., FT. PIERCE, FL, 34947
KELLER KATHARINA Secretary 2609 CITRUS AVE., FT. PIERCE, FL, 34947
KELLER KATHARINA Treasurer 2609 CITRUS AVE., FT. PIERCE, FL, 34947
WEAVER JANET Vice President 6088 OAK BLUFF WAY, LAKE WORTH, FL, 33467
EVANS LISA Vice President 1025 BEAUTY WAY, NEWPORT, TN, 37821
KELLER KATHARINA Agent 2609 CITRUS AVE., FT. PIERCE, FL, 34947

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086945 SAVE ME PET RESCUE EXPIRED 2015-08-22 2020-12-31 - PO BOX 342, VERO BEACH, FL, 32961
G10000082571 SOUTHEAST SUGAR GLIDERS RESCUE AND SANCTUARY EXPIRED 2010-09-09 2015-12-31 - PO BOX 342, VERO BEACH, FL, 32961

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-31 - -
AMENDMENT AND NAME CHANGE 2018-06-22 KALEY'S PLACE, INC -
CHANGE OF MAILING ADDRESS 2016-08-28 2609 CITRUS AVE., FT. PIERCE, FL 34947 -
AMENDMENT AND NAME CHANGE 2010-08-05 SOUTHEAST COMPANION ANIMAL RESCUE & EDUCATION SERVICES, INC. -
AMENDMENT 2009-04-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-31
Amendment and Name Change 2018-06-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-05-03
AMENDED ANNUAL REPORT 2016-08-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State