Search icon

KELLYCO DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: KELLYCO DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLYCO DISTRIBUTORS, 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: 17 Sep 1992 (33 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: V64935
FEI/EIN Number 591585400

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

Address: 1085 BELLE AVE., WINTER SPRINGS, FL, 32708
Mail Address: 1085 BELLE AVE., WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUERBACH LEITA C Director 1085 BELLE AVENUE, WINTER SPRINGS, FL, 32708
AUERBACH LEITA C President 1085 BELLE AVENUE, WINTER SPRINGS, FL, 32708
FETNER DIONE L Director 1085 BELLE AVENUE, WINTER SPRINGS, FL, 32708
FETNER DIONE L Vice President 1085 BELLE AVENUE, WINTER SPRINGS, FL, 32708
FETNER DIONE L President 1085 BELLE AVENUE, WINTER SPRINGS, FL, 32708
FETNER DIONE L Secretary 1085 BELLE AVENUE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-04-29 - -

Documents

Name Date
Reg. Agent Resignation 2020-01-13
CORAPVDWN 2019-04-29
AMENDED ANNUAL REPORT 2018-07-13
Reg. Agent Change 2018-04-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State