Search icon

M. EDWARD KELLY CONSULTATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: M. EDWARD KELLY CONSULTATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. EDWARD KELLY CONSULTATION SERVICES, 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: 30 Jun 2000 (25 years ago)
Date of dissolution: 31 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2019 (5 years ago)
Document Number: P00000063789
FEI/EIN Number 593657220

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

Address: 7050 KELVIN TERRACE, PENSACOLA, FL, 32503
Mail Address: 7050 KELVIN TERRACE, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY MICHAEL E Director 7050 KELVIN TERRACE, PENSACOLA, FL, 32503
MIMS WILLIAM JJR. Agent 1A WEST LLOYD STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-31 - -
CHANGE OF MAILING ADDRESS 2015-04-27 7050 KELVIN TERRACE, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-16 7050 KELVIN TERRACE, PENSACOLA, FL 32503 -
REINSTATEMENT 2014-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-16 1A WEST LLOYD STREET, PENSACOLA, FL 32501 -
REGISTERED AGENT NAME CHANGED 2014-10-16 MIMS, WILLIAM J, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000714197 LAPSED 1000000486111 DUVAL 2013-04-03 2023-04-11 $ 562.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000955859 LAPSED 1000000408503 DUVAL 2012-12-03 2022-12-05 $ 850.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000816608 LAPSED 1000000243429 DUVAL 2011-12-08 2021-12-14 $ 1,383.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-10-16
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State