Search icon

KELLEY CARPET SERVICES, INC.

Company Details

Entity Name: KELLEY CARPET SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Sep 2012 (12 years ago)
Document Number: P04000016093
FEI/EIN Number 200627847
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

Agent

Name Role Address
Cook Ejola Agent 827 South State Rd 7, North Lauderdale, FL, 33068

President

Name Role Address
Kelley Eric President 12353 NW 55th Street, Coral Springs, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-08-29 12353 NW 55th Street, Coral Springs, FL 33076 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-29 12353 NW 55th Street, Coral Springs, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2019-08-29 Cook, Ejola No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-29 827 South State Rd 7, North Lauderdale, FL 33068 No data
REINSTATEMENT 2012-09-04 No data No data
PENDING REINSTATEMENT 2012-09-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State