Search icon

KELLY STARKE SUPPLY, INC.

Company Details

Entity Name: KELLY STARKE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Mar 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000027924
FEI/EIN Number 59-3370545
Address: 4240 CHURCH STREET, SUITE 1202, SANFORD, FL 32771
Mail Address: 4240 CHURCH ST, 1201, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
STARKE, MICHAELA President 920 LEMON BLUFF RD, OSTEEN, FL 32764

Director

Name Role Address
STARKE, MICHAELA Director 920 LEMON BLUFF RD, OSTEEN, FL 32764

Vice President

Name Role Address
KELLY, STARKE Vice President 920 LEMON BLUFF RD, OSTEEN, FL 32764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 4240 CHURCH STREET, SUITE 1202, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2008-07-25 4240 CHURCH STREET, SUITE 1202, SANFORD, FL 32771 No data
NAME CHANGE AMENDMENT 2005-02-11 KELLY STARKE SUPPLY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000108194 LAPSED 2010-CA-7047-14-K 18TH CIRCUIT/SEMINOLE COUNTY 2012-01-09 2017-02-16 $479,992.13 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM AL 35203

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-07-25
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-02-27
Name Change 2005-02-11
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State