Search icon

KELLER-SCROLL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: KELLER-SCROLL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLER-SCROLL, 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: 30 Sep 1957 (68 years ago)
Date of dissolution: 09 Feb 1978 (47 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 1978 (47 years ago)
Document Number: 206383
FEI/EIN Number 590812953

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

Address: 18000 STATE RD 9, MIAMI, FL, 33162
Mail Address: 18000 STATE RD 9, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KELLER-SCROLL, INC., KENTUCKY 0063527 KENTUCKY

Key Officers & Management

Name Role Address
KELLER,BRUCE A. Vice President 18000 STATE ROAD 9, MIAMI, FL
CONNORS, ROBERT M. Agent 18000 STATE RD 9, MIAMI, FL, 33162
KELLER,HENRY A. President 18000 STATE ROAD 9, MIAMI, FL
KELLER,HENRY A. Director 18000 STATE ROAD 9, MIAMI, FL
KELLER,JR,HENRY A Vice President 18000 STATE ROAD 9, MIAMI, FL
KELLER,JR,HENRY A Director 18000 STATE ROAD 9, MIAMI, FL
CONNORS,ROBERT M. Director 18000 STATE ROAD 9, MIAMI, FL
TABELLA,RONALD L. Secretary 1:000 STATE ROAD 9, MIAMI, FL
TABELLA,RONALD L. Treasurer 1:000 STATE ROAD 9, MIAMI, FL
SWETT,GALE P. Vice President 18000 STATE ROAD 9, MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1978-02-09 - -
NAME CHANGE AMENDMENT 1971-06-04 KELLER-SCROLL, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13389440 0418800 1974-04-15 800 NW 166 ST, Miami, FL, 33169
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-15
Case Closed 1984-03-10
13388327 0418800 1974-03-06 800 NW 166 ST, Miami, FL, 33169
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-03-18
Abatement Due Date 1974-04-10
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-03-18
Abatement Due Date 1974-04-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-03-18
Abatement Due Date 1974-04-10
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 D
Issuance Date 1974-03-18
Abatement Due Date 1974-04-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C
Issuance Date 1974-03-18
Abatement Due Date 1974-04-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-03-18
Abatement Due Date 1974-04-10
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q
Issuance Date 1974-03-18
Abatement Due Date 1974-04-10
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E02
Issuance Date 1974-03-18
Abatement Due Date 1974-04-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1974-03-18
Abatement Due Date 1974-04-10
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1974-03-18
Abatement Due Date 1974-04-10
Nr Instances 6
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1974-03-18
Abatement Due Date 1974-04-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100213 H
Issuance Date 1974-03-18
Abatement Due Date 1974-04-10
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100215 A
Issuance Date 1974-03-18
Abatement Due Date 1974-04-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1974-03-18
Abatement Due Date 1974-04-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01015
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-03-18
Abatement Due Date 1974-04-10
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State