Entity Name: | KENANSVILLE-KELLEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KENANSVILLE-KELLEY, 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: | 20 Apr 2007 (18 years ago) |
Document Number: | P07000048927 |
FEI/EIN Number |
208892695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 E. SOUTHPORT RD., KISSIMMEE, FL, 34746 |
Mail Address: | P.O. Box 130, Kenansville, FL, 34739, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTATE PLANNING AND LEGACY LAW CENTER, PLC | Agent | - |
KELLEY GARY A | Director | 1001 SOUTHPORT ROAD, KISSIMMEE, FL, 34746 |
KELLEY CHERYL S | Director | 1001 SOUTHPORT ROAD, KISSIMMEE, FL, 34746 |
KELLEY GARY A | Managing Member | PO Box 130, Kenansville, FL, 34739 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-26 | 1001 E. SOUTHPORT RD., KISSIMMEE, FL 34746 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | Estate Planning and Legacy Law Center, PLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 711 Ballard Street, Suite 1000, Altamonte Springs, FL 32701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-11 | 1001 E. SOUTHPORT RD., KISSIMMEE, FL 34746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State