Search icon

KELCY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: KELCY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELCY ENTERPRISES, 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: 10 Jun 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000050769
FEI/EIN Number 47-1069414

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

Address: 614 E. HIGHWAY 50, CLERMONT, FL, 34711, US
Mail Address: 614 E. HIGHWAY 50, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CAROL L President 6200 CALVIN LEE RD, GROVELAND, FL, 34736
SMITH REX M Vice President 6200 CALVIN LEE RD, GROVELAND, FL, 34736
SMITH CAROL L Secretary 6200 CALVIN LEE RD, GROVELAND, FL, 34736
SMITH CAROL L Treasurer 6200 CALVIN LEE RD, GROVELAND, FL, 34736
SMITH CAROL L Agent 6200 CALVIN LEE RD, GROVELAND, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081623 THE UPS STORE #3374 EXPIRED 2014-08-08 2019-12-31 - 614 E. HWY 50, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6200 CALVIN LEE RD, GROVELAND, FL 34736 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-27
Domestic Profit 2014-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State