Entity Name: | KELRAY REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KELRAY REALTY, 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: |
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: | 18 Jun 2001 (24 years ago) |
Document Number: | P01000060508 |
FEI/EIN Number |
651124159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 POND CYPRESS RD., VENICE, FL, 34292 |
Mail Address: | 101 POND CYPRESS RD., VENICE, FL, 34292 |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMETTS ROBERT H | Chief Executive Officer | 409 S. CASEY KEY RD., NOKOMIS, FL, 34275 |
SMETTS BLAKE | Director | 200 MARGARET DR, NOKOMIS, FL, 34275 |
Smetts Frances D | Exec | 101 POND CYPRESS RD., VENICE, FL, 34292 |
BETTERTON GREG A | Agent | 735 E. VENICE AVENUE, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-08-31 | 735 E. VENICE AVENUE, SUITE 200, VENICE, FL 34285 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-07 | 101 POND CYPRESS RD., VENICE, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2003-02-07 | 101 POND CYPRESS RD., VENICE, FL 34292 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State