Search icon

KEILLY'S AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: KEILLY'S AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEILLY'S AUTOMOTIVE, 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: 23 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: P02000133791
FEI/EIN Number 161644920

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

Address: 6104 43RD AVENUE WEST, BRADENTON, FL, 34209
Mail Address: 6104 43RD AVENUE WEST, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEILLY JOHN V President 6104 43RD AVE W, BRADENTON, FL, 34209
KEILLY JOHN V Agent 6104 43RD AVE W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-27 KEILLY, JOHN V -
REINSTATEMENT 2018-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-16 6104 43RD AVE W, BRADENTON, FL 34209 -
REINSTATEMENT 2012-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001085993 LAPSED 1000000321554 MIAMI-DADE 2013-06-04 2023-06-12 $ 1,273.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000800261 TERMINATED 1000000321527 MANATEE 2012-10-24 2032-10-31 $ 5,692.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000800279 TERMINATED 1000000321582 CHARLOTTE 2012-10-16 2032-10-31 $ 3,781.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09001002434 TERMINATED 1000000112411 02290 6333 2009-03-09 2029-03-25 $ 7,223.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09001002467 TERMINATED 1000000112457 02290 6334 2009-03-09 2029-03-25 $ 1,214.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09001062842 TERMINATED 1000000112411 02290 6333 2009-03-09 2029-04-01 $ 7,265.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09001062891 TERMINATED 1000000112457 02290 6334 2009-03-09 2029-04-01 $ 1,214.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000454545 TERMINATED 1000000103987 02282 4043 2008-12-16 2029-01-28 $ 15,586.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000217942 TERMINATED 1000000103987 02282 4043 2008-12-16 2029-01-22 $ 15,586.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J08000096173 TERMINATED 1000000072004 2247 5518 2008-02-21 2028-03-26 $ 27,833.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State