Entity Name: | K.E.L. SHELL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Oct 1993 (31 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P93000073047 |
FEI/EIN Number | 59-3204459 |
Address: | % KEVIN JAMES LITZ, 1579 PALMWOOD, MELBOURNE, FL 32935 |
Mail Address: | % KEVIN JAMES LITZ, 1579 PALMWOOD, MELBOURNE, FL 32935 |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RACIN, JOHN AESQ. | Agent | 109 WEST NEW HAVEN AVENUE, MELBOURNE, FL 32901 |
Name | Role | Address |
---|---|---|
LITZ, KEVIN J | President | 1579 PALMWOOD, MELBOURNE, FL 32935 |
Name | Role | Address |
---|---|---|
LITZ, KEVIN J | Secretary | 1579 PALMWOOD, MELBOURNE, FL 32935 |
Name | Role | Address |
---|---|---|
LITZ, KEVIN J | Director | 1579 PALMWOOD, MELBOURNE, FL 32935 |
LITZ, ELAINE C | Director | 1579 PALMWOOD, MELBOURNE, FL 32935 |
Name | Role | Address |
---|---|---|
LITZ, ELAINE C | Vice President | 1579 PALMWOOD, MELBOURNE, FL 32935 |
Name | Role | Address |
---|---|---|
LITZ, ELAINE C | Treasurer | 1579 PALMWOOD, MELBOURNE, FL 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-06-12 | % KEVIN JAMES LITZ, 1579 PALMWOOD, MELBOURNE, FL 32935 | No data |
CHANGE OF MAILING ADDRESS | 1998-06-12 | % KEVIN JAMES LITZ, 1579 PALMWOOD, MELBOURNE, FL 32935 | No data |
REGISTERED AGENT NAME CHANGED | 1998-06-12 | RACIN, JOHN AESQ. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-06-12 | 109 WEST NEW HAVEN AVENUE, MELBOURNE, FL 32901 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000469712 | LAPSED | 05-2002-SC-022046-XXXX | BREVARD COUNTY COURT | 2002-11-11 | 2007-11-27 | $4353.58 | GENERAL PARTS, INC. D/B/A CARQUEST AUTO PARTS, INC., 14399 US 1 NORTH, SEBASTIAN, FL 32958 |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-21 |
Reg. Agent Change | 1998-06-12 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-04-24 |
ANNUAL REPORT | 1996-05-30 |
ANNUAL REPORT | 1995-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State