Entity Name: | KELMAG MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Apr 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Aug 2018 (7 years ago) |
Document Number: | P03000048449 |
FEI/EIN Number | 562364124 |
Address: | 11125 Lakeview Drive, New Port Richey, FL, 34654, US |
Mail Address: | 11125 Lakeview Drive, New Port Richey, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Damiani Christopher L | Agent | 11125 Lakeview Drive, New Port Richey, FL, 34654 |
Name | Role | Address |
---|---|---|
Damiani Christopher L | President | 11125 Lakeview Drive, New Port Richey, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-07 | 11125 Lakeview Drive, New Port Richey, FL 34654 | No data |
AMENDMENT | 2018-08-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-03-21 | 11125 Lakeview Drive, New Port Richey, FL 34654 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-21 | 11125 Lakeview Drive, New Port Richey, FL 34654 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-11 | Damiani, Christopher Lee | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-26 |
Amendment | 2018-08-02 |
Off/Dir Resignation | 2018-07-19 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State