Search icon

KELLEY-MASON, INC. - Florida Company Profile

Company Details

Entity Name: KELLEY-MASON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLEY-MASON, 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: 22 Jun 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000060463
FEI/EIN Number 651018073

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

Address: 3057 Savona Court, JACKSONVILLE, FL, 32246, US
Mail Address: 3057 Savona Court, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLTON JOSEPH M President 3057 Savona Ct, JACKSONVILLE, FL, 32246
BOLTON JOSEPH M Director 3057 Savona Ct, JACKSONVILLE, FL, 32246
BOLTON JANE S Secretary 1334 CHARTER CT E, JACKSONVILLE, FL, 32225
BOLTON JANE S Treasurer 1334 CHARTER CT E, JACKSONVILLE, FL, 32225
BOLTON JANE S Director 1334 CHARTER CT E, JACKSONVILLE, FL, 32225
BOLTON CHRISTOPHER J Vice President 13254 STONE POND DRIVE, JACKSONVILLE, FL, 32224
BOLTON GEOFFREY M Vice President 311 Second Street, Oakland, CA, 94607
BOLTON JANE S Agent 3057 Savona Ct, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 3057 Savona Ct, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 3057 Savona Court, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2015-03-02 3057 Savona Court, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2006-02-25 BOLTON, JANE SSTD -

Documents

Name Date
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State