Search icon

DOUGLAS E. KELLOGG ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: DOUGLAS E. KELLOGG ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGLAS E. KELLOGG ENTERPRISES 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: 12 Feb 2008 (17 years ago)
Document Number: P08000015577
FEI/EIN Number 331203922

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

Address: 4625 N. FORT CHRISTMAS RD., CHRISTMAS, FL, 32709, US
Mail Address: 4625 N FT CHRISTMAS RD, CHRISTMAS, FL, 32709, US
ZIP code: 32709
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLOGG DOUGLAS E President 4625N. FORT CHRISTMAS RD., CHRISTMAS, FL, 32709
KELLOGG DOUGLAS E Agent 4625 N FORT CHRISTMAS RD., ORLANDO, FL, 32709

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 4625 N FORT CHRISTMAS RD., Christmas, FL 32709 -
CHANGE OF MAILING ADDRESS 2018-01-16 4625 N. FORT CHRISTMAS RD., CHRISTMAS, FL 32709 -

Court Cases

Title Case Number Docket Date Status
WALTER OSBORNE VS GLENN T. WILLIAMS, DOUGLAS E. KELLOGG, DOUGLAS E. KELLOGG ENTERPRISES, INC., DEBRA NELSON, GABRIEL BURGOS AND EDUARDO AVELLANEDA 5D2021-0777 2021-03-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-000111

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-000479

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-000682

Parties

Name Walter Osborne
Role Petitioner
Status Active
Name Debra Nelson
Role Respondent
Status Active
Name Glenn T. Williams
Role Respondent
Status Active
Representations Glenn T. Williams
Name Hon. Debra S. Nelson
Role Respondent
Status Active
Name Douglas E. Kellogg
Role Respondent
Status Active
Name Eduardo Avellaneda
Role Respondent
Status Active
Name Gabriel Burgos
Role Respondent
Status Active
Name DOUGLAS E. KELLOGG ENTERPRISES INC.
Role Respondent
Status Active
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-04-21
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet.
Docket Date 2021-04-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT W/IN 10 DYS FILE AMENDED PET/APX; NOA TREATED AS PET FOR WRIT OF CERTIORARI...
Docket Date 2021-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2021-03-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-03-25
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS A PETITION FOR WRIT OF CERTIORARI; FILED BELOW 03/25/21
On Behalf Of Walter Osborne

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State