Entity Name: | KELLY'S AUTO REPAIR & SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2015 (9 years ago) |
Document Number: | P05000164920 |
FEI/EIN Number | 900256346 |
Address: | 2202 WEST DUNNELLON ROAD, DUNNELLON, FL, 34433 |
Mail Address: | 2202 WEST DUNNELLON ROAD, DUNNELLON, FL, 34433 |
ZIP code: | 34433 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHEL KELLY J | Agent | 6076 WEST FOX HOLLOW COURT, DUNNELLON, FL, 34433 |
Name | Role | Address |
---|---|---|
MICHEL KELLY J | President | 6076 W FOX HOLLOW COURT, DUNNELLON, FL, 34433 |
Name | Role | Address |
---|---|---|
MICHEL AMY L | Vice President | 6076 W FOX HOLLOW COURT, DUNNELLON, FL, 34433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-29 | MICHEL, KELLY J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2014-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000754250 | TERMINATED | 1000000483241 | CITRUS | 2013-04-01 | 2033-04-17 | $ 3,273.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State