Search icon

KELLOGG PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: KELLOGG PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLOGG PROPERTIES, 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: 18 Oct 1990 (35 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: S06840
FEI/EIN Number 593045668

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

Address: 37 Villa Road, #200, Greenville, SC, 29615, US
Mail Address: 37 Villa Road, #200, Greenville, SC, 29615, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLOGG, ROGER W. Agent CT Corporation, Plantation, FL, 33324
KELLOGG ROGER President 37 Villa Road, Greenville, SC, 29615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052801 KELLOGG DEVELOPMENT COMPANY EXPIRED 2017-05-12 2022-12-31 - 37 VILLA ROAD, SUITE #200, GREENVILLE, SC, 29615
G16000010551 KELLOGG DEVELOPMENT COMPANY EXPIRED 2016-01-28 2021-12-31 - 5500 EXEUTIVE CENTER DRIVE, SUITE 110, CHARLOTTE, NC, 28212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 37 Villa Road, #200, Greenville, SC 29615 -
CHANGE OF MAILING ADDRESS 2017-03-15 37 Villa Road, #200, Greenville, SC 29615 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 CT Corporation, 1200 S. Pine Island Rd., Plantation, FL 33324 -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-11-17
ANNUAL REPORT 2010-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State