Search icon

STEVEN KELLINSKY INC. - Florida Company Profile

Company Details

Entity Name: STEVEN KELLINSKY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN KELLINSKY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000035895
FEI/EIN Number 550859030

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5540 FAY BLVD, COCOA, FL, 32927
Mail Address: 5540 FAY BLVD, COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLINSKY STEVEN President 5540 FAY BLVD., COCOA, FL, 32927
KELLINSKY STEVEN Agent 5540 FAY BLVD., COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-18 5540 FAY BLVD, COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2007-12-18 5540 FAY BLVD, COCOA, FL 32927 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-08-28 5540 FAY BLVD., COCOA, FL 32927 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000791151 LAPSED 53-2010CC-4422 POLK CTY CT 2010-12-15 2019-07-21 $9,705.35 BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DR., LAKELAND, FL 33801
J10000435211 ACTIVE 1000000162847 BREVARD 2010-03-16 2030-03-24 $ 460.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J08900001946 INACTIVE WITH A SECOND NOTICE FILED 2007 31177 CICIC CIR CRT 7 JUD CIR VOLUSIA CTY 2007-08-03 2013-02-06 $27727.16 JAMES L. HAYES AND BAMBI L. HAYES, 574 LPGA BLVD, HOLLY HILL, FL 32117

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-08
REINSTATEMENT 2007-12-18
ANNUAL REPORT 2006-08-28
ANNUAL REPORT 2005-08-02
Domestic Profit 2004-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State