Search icon

KELCY KINGS RIDGE, INC. - Florida Company Profile

Company Details

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

KELCY KINGS RIDGE, 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: 23 Jun 2017 (8 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: P17000054916
FEI/EIN Number 822096094

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

Address: 4327 S. HWY 27, CLERMONT, FL, 34711, US
Mail Address: 4327 S. HWY 27, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000085073 THE UPS STORE #3961 EXPIRED 2017-08-07 2022-12-31 - 614 E HWY 50, CLERMONT, FL, 34712
G17000080960 THE UPS STORE 3961 EXPIRED 2017-07-28 2022-12-31 - 4327 S. HWY 27`, 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 2018-04-25
Domestic Profit 2017-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State