Search icon

KELLEY BUICK GMC, INC.

Company Details

Entity Name: KELLEY BUICK GMC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2011 (14 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: P11000000352
FEI/EIN Number 274428472
Address: 255 WEST VAN FLEET DRIVE, BARTOW, FL, 33830
Mail Address: 255 WEST VAN FLEET DRIVE, BARTOW, FL, 33830
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SAMMONS ROBERT O Agent 1556 SIXTH STREET SE, WINTER HAVEN, FL, 338804509

President

Name Role Address
KELLEY DERRICK H President 255 WEST VAN FLEET DRIVE, BARTOW, FL, 33830

Secretary

Name Role Address
KELLEY DERRICK H Secretary 255 WEST VAN FLEET DRIVE, BARTOW, FL, 33830

Treasurer

Name Role Address
KELLEY DERRICK H Treasurer 255 WEST VAN FLEET DRIVE, BARTOW, FL, 33830

Vice President

Name Role Address
KELLEY TYLER H Vice President 255 WEST VAN FLEET DRIVE, BARTOW, FL, 33830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109761 KELLEY AUTOMOTIVE GROUP ACTIVE 2019-10-08 2029-12-31 No data 255 W. VAN FLEET, BARTOW, FL, 33830
G17000005049 KELLEY ACTIVE 2017-01-13 2027-12-31 No data 255 W. VAN FLEET DRIVE, BARTOW, FL, 33830
G17000005060 KELLEY'S RV WORLD ACTIVE 2017-01-13 2027-12-31 No data 255 WEST VAN FLEET DRIVE, BARTOW, FL, 33830
G11000090162 KELLEY EXPIRED 2011-09-13 2016-12-31 No data 255 W VAN FLEET DR, BARTOW, FL, 33830
G11000061556 KELLEY'S RV WORLD EXPIRED 2011-06-20 2016-12-31 No data 255 W VAN FLEET DR, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECTION 2011-01-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000174005 ACTIVE 532022CC001569 10TH JUD CIR POLK COUNTY 2020-03-28 2027-04-11 $7600.33 INTERACTIVE FINANCIAL MARKETING GROUP LLC, 1509 WEST MAIN STREET, RICHMOND, VA 23220

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State