Entity Name: | KELLEY'S STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KELLEY'S STORAGE, 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: | 22 Sep 2005 (20 years ago) |
Document Number: | P05000130460 |
FEI/EIN Number |
203519971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3902 N LECANTO HWY., BEVERLY HILLS, FL, 34465, US |
Mail Address: | 433 Long and Winding Road, Howey in the Hills, FL, 34737, US |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDINER JOHN T | President | 3908 N. Lecanto Highway, Beverly Hills, FL, 34465 |
Gardiner Stacey J | Vice President | 3908 N. Lecanto Highway, Beverly Hills, FL, 34465 |
GARDINER John T | Agent | 3902 N LECANTO HWY., BEVERLY HILLS, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-05 | 3902 N LECANTO HWY., BEVERLY HILLS, FL 34465 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-29 | GARDINER, John T | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-29 | 3902 N LECANTO HWY., BEVERLY HILLS, FL 34465 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-14 | 3902 N LECANTO HWY., BEVERLY HILLS, FL 34465 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State