Search icon

KEVAN KELLEY'S QUALITY SERVICES, INC

Company Details

Entity Name: KEVAN KELLEY'S QUALITY SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000089835
FEI/EIN Number 271216305
Address: 8327 HIDDEN LAKE DR S, JACKSONVILLE, FL, 32216
Mail Address: 13663 Pine View Dr, Yucaipa, CA, 92399, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KELLEY KEVAN T Agent 8327 HIDDEN LAKE DR S, JACKSONVILLE, FL, 32216

President

Name Role Address
KELLEY KEVAN T President 8327 HIDDEN LAKE DR S, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
KELLEY KEVAN T Vice President 8327 HIDDEN LAKE DR S, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
KELLEY KEVAN T Secretary 8327 HIDDEN LAKE DR S, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
KELLEY KEVAN T Treasurer 8327 HIDDEN LAKE DR S, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000170619 KELLEY'S QUALITY SERVICES EXPIRED 2009-10-30 2014-12-31 No data 8327 HIDDEN LAKE DR S, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2013-05-01 8327 HIDDEN LAKE DR S, JACKSONVILLE, FL 32216 No data
REINSTATEMENT 2010-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-02-19
REINSTATEMENT 2010-11-03
Domestic Profit 2009-10-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State