Search icon

TOM KELLY, INC. - Florida Company Profile

Company Details

Entity Name: TOM KELLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM KELLY, 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: 17 Sep 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2024 (9 months ago)
Document Number: P04000130407
FEI/EIN Number 201629124

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

Address: 3807 Woodbine Street, Chevy Chase, MD, 20815, US
Mail Address: 3807 Woodbine Street, Chevy Chase, MD, 20815, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY THOMAS H President 5101 River Road, Bethesda, MD, 20816
BATES LAURA Vice President 3807 WOODBINE ST, CHEVY CHASE, MD, 20815
BRODERSON GEOFF Agent 30 SOUTH SPRING STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 3807 Woodbine Street, Chevy Chase, MD 20815 -
CHANGE OF MAILING ADDRESS 2024-07-29 3807 Woodbine Street, Chevy Chase, MD 20815 -
AMENDMENT 2024-05-22 - -
REGISTERED AGENT NAME CHANGED 2024-05-22 BRODERSON, GEOFF -
REGISTERED AGENT ADDRESS CHANGED 2024-05-22 30 SOUTH SPRING STREET, PENSACOLA, FL 32502 -

Documents

Name Date
Amendment 2024-05-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State