Entity Name: | KELLEY BROTHERS CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Feb 1984 (41 years ago) |
Branch of: | KELLEY BROTHERS CONTRACTORS, INC., MISSISSIPPI (Company Number 306408) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 1995 (29 years ago) |
Document Number: | P00853 |
FEI/EIN Number |
640502135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 COUNTY FARM ROAD, WAYNESBORO, MS, 39367, US |
Mail Address: | P O BOX 1079, WAYNESBORO, MS, 39367, US |
Place of Formation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
KELLEY BESSIE | Director | HWY 45 S, WAYNESBORO, MS, 39367 |
KELLEY TERRY L | Secretary | HWY 45 S., WAYNESBORO, MS, 39367 |
KELLEY, THOMAS O. JR. | Vice President | HWY 45 S, WAYNESBORO, MS |
KELLEY, BESSIE | Director | HWY 45 S, WAYNESBORO, MS |
KELLEY, BESSIE | Secretary | HWY 45 S, WAYNESBORO, MS |
KELLEY, BESSIE | Treasurer | HWY 45 S, WAYNESBORO, MS |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-01-16 | 401 COUNTY FARM ROAD, WAYNESBORO, MS 39367 | - |
CHANGE OF MAILING ADDRESS | 2005-01-06 | 401 COUNTY FARM ROAD, WAYNESBORO, MS 39367 | - |
REINSTATEMENT | 1995-11-13 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-08 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-04-08 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 1985-12-16 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State