Search icon

KELLI'S MATERIAL TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: KELLI'S MATERIAL TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLI'S MATERIAL TRANSPORT, 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: 02 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P04000162194
FEI/EIN Number 593128948

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

Address: 20231 NW EVANS AVENUE, BLOUNTSTOWN, FL, 32424
Mail Address: 20231 NW EVANS AVENUE, BLOUNTSTOWN, FL, 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDEN LISA G President 20231 NW EVANS AVENUE, BLOUNTSTOWN, FL, 32424
WALDEN LISA G Director 20231 NW EVANS AVENUE, BLOUNTSTOWN, FL, 32424
WALDEN ROBERT W Vice President 20231 NW EVANS AVENUE, BLOUNTSTOWN, FL, 32424
WALDEN LISA G Agent 20231 NW EVANS AVENUE, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-02-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-23 WALDEN, LISA G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2008-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-02-23
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-07-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State