Search icon

KELLY GODSEY DESIGN, INC.

Company Details

Entity Name: KELLY GODSEY DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2013 (12 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 10 Jan 2013 (12 years ago)
Document Number: P13000002961
FEI/EIN Number 46-1746226
Address: 387 BOWLINE DRIVE, Naples, FL, 34103, US
Mail Address: 387 Bowline Drive, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SPICER REGINA A Agent 691 14th ST NE, Naples, FL, 34120

President

Name Role Address
GODSEY SMITH KELLY President 387 Bowline Drive, NAPLES, FL, 34103

Secretary

Name Role Address
GODSEY SMITH KELLY Secretary 387 Bowline Drive, NAPLES, FL, 34103

Treasurer

Name Role Address
GODSEY SMITH KELLY Treasurer 387 Bowline Drive, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 387 BOWLINE DRIVE, Naples, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 387 BOWLINE DRIVE, Naples, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 691 14th ST NE, Naples, FL 34120 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-23 SPICER, REGINA ANNE No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2013-01-10 KELLY GODSEY DESIGN, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State