Search icon

KELVINGTON CONSULTING GROUP, INC.

Company Details

Entity Name: KELVINGTON CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P01000029422
FEI/EIN Number 593702096
Address: 1716 OAKMONT LANE, ORLANDO, FL, 32804
Mail Address: 1716 OAKMONT LANE, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KELVINGTON BRUCE D Agent 1716 OAKMONT LANE, ORLANDO, FL, 32804

President

Name Role Address
KELVINGTON JACKIE President 1716 OAKMONT LANE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-22 KELVINGTON, BRUCE DMR. No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-11 1716 OAKMONT LANE, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2004-07-11 1716 OAKMONT LANE, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-11 1716 OAKMONT LANE, ORLANDO, FL 32804 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000815859 TERMINATED 1000000179321 ORANGE 2010-07-12 2020-08-04 $ 1,309.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State