Entity Name: | KELLY TOURS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KELLY TOURS, 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: |
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: | 11 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Aug 2017 (8 years ago) |
Document Number: | P15000075940 |
FEI/EIN Number |
58-2252332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850737 US Highway 17, Yulee, FL, 32097, US |
Mail Address: | 2788 US HWY 80 W, GARDEN CITY, GA, 31408, US |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS DONALD C | President | 26 AMBERWOOD CIRCLE, SAVANNAH, GA, 31405 |
Chason David | Vice President | 2788 US HWY 80 W, GARDEN CITY, GA, 31408 |
Sanders Beverly S | Vice President | 2788 US HWY 80 W, GARDEN CITY, GA, 31408 |
Sanders Beverly S | Founder | 2788 US HWY 80 W, GARDEN CITY, GA, 31408 |
ADAMS DONALD C | Agent | 850737 US Highway 17, Yulee, FL, 32097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-12 | 850737 US Highway 17, Yulee, FL 32097 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-12 | 850737 US Highway 17, Yulee, FL 32097 | - |
REINSTATEMENT | 2017-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-25 | ADAMS, DONALD C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-08 |
REINSTATEMENT | 2017-08-25 |
Domestic Profit | 2015-09-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State