Entity Name: | KELCY KINGS RIDGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jun 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P17000054916 |
FEI/EIN Number | 822096094 |
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 |
Name | Role | Address |
---|---|---|
SMITH CAROL J | Agent | 6200 CALVIN LEE RD, GROVELAND, FL, 34736 |
Name | Role | Address |
---|---|---|
SMITH CAROL J | President | 6200 CALVIN LEE RD, GROVELAND, FL, 34736 |
Name | Role | Address |
---|---|---|
SMITH REX M | Vice President | 6200 CALVIN LEE RD, GROVELAND, FL, 34736 |
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 | No data | 614 E HWY 50, CLERMONT, FL, 34712 |
G17000080960 | THE UPS STORE 3961 | EXPIRED | 2017-07-28 | 2022-12-31 | No data | 4327 S. HWY 27`, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 6200 CALVIN LEE RD, GROVELAND, FL 34736 | No data |
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 Feb 2025
Sources: Florida Department of State