Search icon

DONNA KELLEY, P.A. - Florida Company Profile

Company Details

Entity Name: DONNA KELLEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONNA KELLEY, 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: 16 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000006119
FEI/EIN Number 542090512

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

Address: 134 Balearics Dr, ST AUGUSTINE, FL, 32086, US
Mail Address: 134 Balearics Dr, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY DONNA Manager 134 Balearics Dr, ST AUGUSTINE, FL, 32086
GREAVES SUSAN H Agent 237 HILDAGO RD, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 134 Balearics Dr, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2017-01-06 134 Balearics Dr, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 237 HILDAGO RD, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2016-04-26 GREAVES, SUSAN H -
REINSTATEMENT 2016-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-04-26
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State