Search icon

KELLEY BROTHERS CONTRACTORS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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