Entity Name: | KELLY'S TRACTOR SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Apr 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P03000046407 |
FEI/EIN Number | 562356401 |
Address: | 208 SMALLWOOD AVE., FT. PIERCE, FL, 34982, US |
Mail Address: | 208 SMALLWOOD AVE., FT. PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
KELLY DUANE | President | 208 SMALLWOOD AVE., FT. PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
KELLY BRANDI | Treasurer | 208 SMALLWOOD AVE., FT. PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
KELLY AUDRI | Secretary | 208 SMALLWOOD AVE., FT. PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-05-19 | UNITED STATES CORPORATION AGENTS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-07-06 |
ANNUAL REPORT | 2004-07-08 |
Domestic Profit | 2003-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State