Entity Name: | KELBY ANDREWS TRUCKING & TIMBER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KELBY ANDREWS TRUCKING & TIMBER, 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: | 04 Jun 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2025 (3 months ago) |
Document Number: | P10000047518 |
FEI/EIN Number |
272789840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1411 SOUTH MAIN STREET, CHIEFLAND, FL, 32626 |
Mail Address: | 1411 SOUTH MAIN STREET, CHIEFLAND, FL, 32626 |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREWS KELBY | President | 1411 SOUTH MAIN STREET, CHIEFLAND, FL, 32626 |
ANDREWS KELBY | Agent | 1411 SOUTH MAIN STREET, CHIEFLAND, FL, 32626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 1309 SW 4th Ave, CHIEFLAND, FL 32626 | - |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 1309 SW 4th Ave, CHIEFLAND, FL 32626 | - |
REINSTATEMENT | 2025-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2017-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-10 | ANDREWS, KELBY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 1411 SOUTH MAIN STREET, CHIEFLAND, FL 32626 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-14 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-04-10 |
REINSTATEMENT | 2014-03-27 |
ANNUAL REPORT | 2011-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1379657903 | 2020-06-10 | 0491 | PPP | 1411 S MAIN ST, CHIEFLAND, FL, 32626-0231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State