Search icon

MICHAEL KELLEY CERAMIC TILE, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL KELLEY CERAMIC TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL KELLEY CERAMIC TILE, 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: 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: 03 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000022108
FEI/EIN Number 593627818

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

Address: 222 14th Avenue North, # 112, Jacksonville Beach, FL, 32250, US
Mail Address: 222 14th Avenue North, # 112, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY MICHAEL J Director 222 14th Avenue N, JACKSONVILLE BEACH, FL, 32250
KELLEY MICHAEL J President 222 14th Avenue N, JACKSONVILLE BEACH, FL, 32250
WILCOX RALEIGH M Agent 13500 SUTTON PARK DRIVE S #703, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 222 14th Avenue North, # 112, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2016-04-28 222 14th Avenue North, # 112, Jacksonville Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2003-05-02 WILCOX, RALEIGH MCPA -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 13500 SUTTON PARK DRIVE S #703, JACKSONVILLE, FL 32224 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000551993 TERMINATED 1000000612196 DUVAL 2014-04-18 2024-05-01 $ 645.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000944598 TERMINATED 1000000362495 DUVAL 2012-11-28 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000767445 TERMINATED 1000000377188 DUVAL 2012-10-18 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000998580 TERMINATED 1000000190980 DUVAL 2010-10-14 2030-10-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-22

Date of last update: 03 May 2025

Sources: Florida Department of State