Search icon

KELLY BLACKBURN ENTERPRISES, INC.

Company Details

Entity Name: KELLY BLACKBURN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2003 (22 years ago)
Document Number: P03000046155
FEI/EIN Number 320075117
Address: 12620-3 BEACH BLVD, #222, JACKSONVILLE, FL, 32246
Mail Address: 4020 JEBB ISLAND CIR W, JACKSONVILLE, FL, 32224, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PERKINS KELLY R Agent 4020 JEBB ISLAND CIR W, JACKSONVILLE, FL, 32224

President

Name Role Address
PERKINS KELLY R President 12620-3 BEACH BLVD, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
PERKINS KELLY R Secretary 12620-3 BEACH BLVD, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
PERKINS KELLY R Treasurer 12620-3 BEACH BLVD, JACKSONVILLE, FL, 32246

Director

Name Role Address
PERKINS KELLY R Director 12620-3 BEACH BLVD, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092582 KELLY PERKINS REAL ESTATE ACTIVE 2018-08-20 2028-12-31 No data 12620-3 BEACH BLVD., SUITE 222, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-25 12620-3 BEACH BLVD, #222, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 4020 JEBB ISLAND CIR W, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2017-03-17 PERKINS, KELLY R No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 12620-3 BEACH BLVD, #222, JACKSONVILLE, FL 32246 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State