Search icon

KAITLYN KELLIN P.A. - Florida Company Profile

Company Details

Entity Name: KAITLYN KELLIN P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAITLYN KELLIN P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2020 (5 years ago)
Document Number: P14000000363
FEI/EIN Number 46-4391682

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

Address: 200 Central Ave, ST. PETERSBURG, FL, 33701, US
Mail Address: 140 20th Ave N, ST. PETERSBURG, FL, 33704, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLIN KAITLYN M President 200 Central Ave, ST. PETERSBURG, FL, 33701
KELLIN KAITLYN M Administrator 200 Central Ave, ST. PETERSBURG, FL, 33701
Kellin Kaitlyn M Agent 200 Central Ave, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 200 Central Ave, Ste 111, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 200 Central Ave, Ste 111, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2022-02-23 200 Central Ave, Ste 111, ST. PETERSBURG, FL 33701 -
REINSTATEMENT 2020-04-16 - -
REGISTERED AGENT NAME CHANGED 2020-04-16 Kellin, Kaitlyn M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-04-16
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State