Search icon

TIMOTHY DAVID KELLY, P.A. - Florida Company Profile

Company Details

Entity Name: TIMOTHY DAVID KELLY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMOTHY DAVID KELLY, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Sep 2002 (22 years ago)
Date of dissolution: 21 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2009 (15 years ago)
Document Number: P02000104227
FEI/EIN Number 522379391

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1232 WHITEWOOD WAY, NICEVILLE, FL, 32578
Mail Address: 1232 WHITEWOOD WAY, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY TIMOTHY D President 1232 WHITEWOOD WAY, NICEVILLE, FL, 32578
OWEN DAVID A Agent 141 MACK BAYOU LOOP, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 141 MACK BAYOU LOOP, SUITE 303, SANTA ROSA BEACH, FL 32459 -
AMENDMENT AND NAME CHANGE 2006-08-02 TIMOTHY DAVID KELLY, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2006-08-02 1232 WHITEWOOD WAY, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2006-08-02 1232 WHITEWOOD WAY, NICEVILLE, FL 32578 -

Documents

Name Date
Voluntary Dissolution 2009-12-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-27
Amendment and Name Change 2006-08-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-05-16
Domestic Profit 2002-09-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State