Search icon

W & G KELLY ENTERPRISES, INC.

Company Details

Entity Name: W & G KELLY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000016024
FEI/EIN Number 593699460
Address: 2886 OAK CREEK LN, JACKSONVILLE, FL, 32221
Mail Address: 2886 OAK CREEK LN, JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KELLY ARNOLD W Agent 2886 OAK CREEK LANE, JACKSONVILLE, FL, 32221

Director

Name Role Address
KELLY ARNOLD W Director 2886 OAK CREEK LANE, JACKSONVILLE, FL, 32221
KELLY GLENDA B Director 2886 OAK CREEK LANE, JACKSONVILLE, FL, 32221

President

Name Role Address
KELLY ARNOLD W President 2886 OAK CREEK LANE, JACKSONVILLE, FL, 32221

Treasurer

Name Role Address
KELLY ARNOLD W Treasurer 2886 OAK CREEK LANE, JACKSONVILLE, FL, 32221

Secretary

Name Role Address
KELLY GLENDA B Secretary 2886 OAK CREEK LANE, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-08 2886 OAK CREEK LN, JACKSONVILLE, FL 32221 No data
CHANGE OF MAILING ADDRESS 2003-04-08 2886 OAK CREEK LN, JACKSONVILLE, FL 32221 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-11 2886 OAK CREEK LANE, JACKSONVILLE, FL 32221 No data

Documents

Name Date
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-02-11
Domestic Profit 2001-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State