Search icon

K.E.L. SHELL, INC.

Company Details

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

Agent

Name Role Address
RACIN, JOHN AESQ. Agent 109 WEST NEW HAVEN AVENUE, MELBOURNE, FL 32901

President

Name Role Address
LITZ, KEVIN J President 1579 PALMWOOD, MELBOURNE, FL 32935

Secretary

Name Role Address
LITZ, KEVIN J Secretary 1579 PALMWOOD, MELBOURNE, FL 32935

Director

Name Role Address
LITZ, KEVIN J Director 1579 PALMWOOD, MELBOURNE, FL 32935
LITZ, ELAINE C Director 1579 PALMWOOD, MELBOURNE, FL 32935

Vice President

Name Role Address
LITZ, ELAINE C Vice President 1579 PALMWOOD, MELBOURNE, FL 32935

Treasurer

Name Role Address
LITZ, ELAINE C Treasurer 1579 PALMWOOD, MELBOURNE, FL 32935

Events

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

Debts

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

Documents

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