Entity Name: | KELLEY CARPET SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KELLEY CARPET SERVICES, 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: | 21 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Sep 2012 (13 years ago) |
Document Number: | P04000016093 |
FEI/EIN Number |
200627847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12353 NW 55th Street, Coral Springs, FL, 33076, US |
Mail Address: | 12353 NW 55th Street, Coral Springs, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kelley Eric | President | 12353 NW 55th Street, Coral Springs, FL, 33076 |
Cook Ejola | Agent | 827 South State Rd 7, North Lauderdale, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-08-29 | 12353 NW 55th Street, Coral Springs, FL 33076 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-29 | 12353 NW 55th Street, Coral Springs, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-29 | Cook, Ejola | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-29 | 827 South State Rd 7, North Lauderdale, FL 33068 | - |
REINSTATEMENT | 2012-09-04 | - | - |
PENDING REINSTATEMENT | 2012-09-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000377488 | TERMINATED | 1000000161231 | BROWARD | 2010-02-26 | 2030-03-03 | $ 10,484.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
AMENDED ANNUAL REPORT | 2019-08-29 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State