Search icon

KEL-JO ENTERPRISES, INC.

Company Details

Entity Name: KEL-JO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Mar 1993 (32 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P93000020665
FEI/EIN Number 65-0395481
Address: 338 17th Street SW, Vero Beach, FL 32962
Mail Address: 338 17th Street SW, Ver Beach, FL 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Lee, Kelli Agent 338 17th Street SW, Ver Beach, FL 32962

President

Name Role Address
Lee, Kelli President 338 17th Street SW, Ver Beach, FL 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000111674 STYX AND STONES BILLIARDS EXPIRED 2018-10-15 2023-12-31 No data 338 17TH STREET SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 338 17th Street SW, Vero Beach, FL 32962 No data
CHANGE OF MAILING ADDRESS 2018-10-15 338 17th Street SW, Vero Beach, FL 32962 No data
REGISTERED AGENT NAME CHANGED 2018-10-15 Lee, Kelli No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 338 17th Street SW, Ver Beach, FL 32962 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000429163 ACTIVE 1000000871556 ST LUCIE 2020-12-21 2040-12-30 $ 7,253.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000108458 TERMINATED 1000000735709 ST LUCIE 2017-02-20 2037-02-24 $ 8,664.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000874293 LAPSED 2015-SC-203/C3 ST LUCIE COUNTY COURT 2015-08-21 2020-09-02 $5,121.83 BROADCAST MUSIC, INC., A NEW YORK CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J08000008830 TERMINATED 1000000068252 2916 1714 2007-12-17 2028-01-09 $ 6,315.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J02000422695 TERMINATED 01022810012 01599 00076 2002-10-22 2007-10-23 $ 4,110.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363

Documents

Name Date
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-10-15
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State