Search icon

KELLEY'S DRYWALL OF MARION COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: KELLEY'S DRYWALL OF MARION COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLEY'S DRYWALL OF MARION COUNTY, 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: 31 Mar 1993 (32 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P93000025196
FEI/EIN Number 593174356

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

Address: 1321 N.E. 70TH ST., OCALA, FL, 34479
Mail Address: P.O. BOX 4013, OCALA, FL, 34478
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROW & DOBBINS, P.A. Agent -
KELLEY RICKEY C Director 1321 NE 70TH ST, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1321 N.E. 70TH ST., OCALA, FL 34479 -
REGISTERED AGENT NAME CHANGED 2010-03-22 TROW & DOBBINS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-22 1301 NE 14TH STREET, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2009-07-27 1321 N.E. 70TH ST., OCALA, FL 34479 -
AMENDMENT 2009-04-23 - -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-07-27
Reg. Agent Resignation 2009-06-04
Off/Dir Resignation 2009-06-03
ANNUAL REPORT 2009-04-24
Amendment 2009-04-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State