Search icon

KELMAR FOOD ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: KELMAR FOOD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELMAR FOOD 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: 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: 07 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000035351
FEI/EIN Number 262218916

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

Address: 17669 DALE MABRY HWY. NORTH, LUTZ, FL, 33548
Mail Address: 17669 DALE MABRY HWY. NORTH, LUTZ, FL, 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTELLO LISA A President 16673 BRIGADOON DR., TAMPA, FL, 33618
Costello Lisa A Vice President 17669 DALE MABRY HWY. NORTH, LUTZ, FL, 33548
CORNELIUS-COLE JUDITH Agent 6707 N. HIMES AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 6707 N. HIMES AVE, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-18 17669 DALE MABRY HWY. NORTH, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2009-04-18 17669 DALE MABRY HWY. NORTH, LUTZ, FL 33548 -
CANCEL FOR NON-PAYMENT 2008-07-14 - 6/5/08-REC.DM#86039-H CANC.ARTS.OF INC.DUE TO RET.CK#3556 $227.25,$242.25 *SEE NOTE**

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000727855 TERMINATED 1000000684203 HILLSBOROU 2015-06-29 2035-07-01 $ 1,925.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000536017 TERMINATED 1000000674920 HILLSBOROU 2015-04-24 2035-04-30 $ 820.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001282640 TERMINATED 1000000519970 HILLSBOROU 2013-08-05 2033-08-16 $ 17,055.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000752795 TERMINATED 1000000239631 HILLSBOROU 2011-11-04 2031-11-17 $ 10,349.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Reg. Agent Resignation 2018-05-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-22
Off/Dir Resignation 2009-11-02
ANNUAL REPORT 2009-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State