Search icon

KELLEY CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: KELLEY CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLEY CONSTRUCTION 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: 21 Oct 1999 (25 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: P99000093385
FEI/EIN Number 593605823

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

Address: 3092 EELS GROVE RD., EDGEWATER, FL, 32141
Mail Address: 3092 EELS GROVE RD., EDGEWATER, FL, 32141
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUALITY FINANCIAL SERVICES INC. Agent -
KELLEY HENRY C President 3092 EELS GROVE RD, EDGEWATER, FL, 32141
KELLEY HENRY C Vice President 3092 EELS GROVE RD, EDGEWATER, FL, 32141
KELLEY HENRY C Secretary 3092 EELS GROVE RD, EDGEWATER, FL, 32141
KELLEY HENRY C Treasurer 3092 EELS GROVE RD, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-18 QUALITY FINANCIAL SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 209 DUNLAWTON AVE STE 14, PORT ORANGE, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State