Search icon

KELLY-1 AUTOS, CORP - Florida Company Profile

Company Details

Entity Name: KELLY-1 AUTOS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLY-1 AUTOS, CORP 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: 01 Dec 2008 (16 years ago)
Date of dissolution: 24 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2021 (4 years ago)
Document Number: P08000104928
FEI/EIN Number 263799534

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

Address: 8805 Florida Rock Rd, Orlando, FL, 32824, US
Mail Address: 313 4th st, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZARRO RAMON E President 131 AURELIA CT, POINCIANA, FL, 34758
CEVALLOS ANTONIO A Vice President 1007 ELM AVE, ST. CLOUD, FL, 34769
PIZARRO RAMON E Agent 131 AURELIA CT, POINCIANA, FL, 34758

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-02 8805 Florida Rock Rd, Ste102, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2020-06-01 8805 Florida Rock Rd, Ste102, Orlando, FL 32824 -
REGISTERED AGENT NAME CHANGED 2017-12-01 PIZARRO, RAMON E -
REINSTATEMENT 2017-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000360291 ACTIVE 1000000893346 ORANGE 2021-07-07 2041-07-21 $ 48,747.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000138370 ACTIVE 1000000777585 ORANGE 2018-03-28 2028-04-04 $ 726.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000611857 ACTIVE 1000000759231 ORANGE 2017-10-17 2037-11-02 $ 359.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000597494 ACTIVE 1000000759079 ORANGE 2017-10-16 2027-10-25 $ 1,279.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000673450 TERMINATED 1000000481536 ORANGE 2013-03-08 2023-04-04 $ 362.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000333580 TERMINATED 1000000158397 ORANGE 2010-01-25 2030-02-16 $ 2,223.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-24
AMENDED ANNUAL REPORT 2020-12-02
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-12-01
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State