Search icon

KEEN DEVELOPMENT CO. - Florida Company Profile

Company Details

Entity Name: KEEN DEVELOPMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEEN DEVELOPMENT CO. 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: 22 Apr 1963 (62 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 269249
FEI/EIN Number 592177630

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

Address: 2250 COTTONTAIL DR., LOXAHATCHEE, FL, 33470
Mail Address: 2250 COTTONTAIL DR., LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEEN CHARLES A President 2250 COTTONTAIL DR., LOXAHATCHEE, FL, 33470
KEEN CHARLES A Agent 257 SE Dr Martin Luther King Jr Blvd, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-04 KEEN, CHARLES ALLEN -
REINSTATEMENT 2020-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 257 SE Dr Martin Luther King Jr Blvd, BELLE GLADE, FL 33430 -
REINSTATEMENT 2012-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-07 2250 COTTONTAIL DR., LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2002-01-18 2250 COTTONTAIL DR., LOXAHATCHEE, FL 33470 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000597542 TERMINATED 1000000790987 PALM BEACH 2018-07-25 2038-08-29 $ 1,034.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10001065157 TERMINATED 1000000191043 PALM BEACH 2010-10-28 2020-11-19 $ 1,311.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001147965 TERMINATED 1000000117082 23154 1165 2009-04-01 2029-04-15 $ 122.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2020-02-04
Amendment 2016-09-26
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-05-02
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State