Search icon

KELLER SALES & ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: KELLER SALES & ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLER SALES & ENGINEERING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 1963 (61 years ago)
Document Number: 276932
FEI/EIN Number 591031558

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

Address: 655 SAN CHRISTOPHER DRIVE, DUNEDIN, FL, 34698
Mail Address: 655 SAN CHRISTOPHER DRIVE, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELILLIS C.F. President 1625 SAN ROY DRIVE, DUNEDIN, FL, 34698
ANGELILLIS C.F. Director 1625 SAN ROY DRIVE, DUNEDIN, FL, 34698
KELLER G.B. Vice President 1687 SAN MATEO DRIVE, DUNEDIN, FL
ANGELILLIS C.F. Agent 1625 SAN ROY DR, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 655 SAN CHRISTOPHER DRIVE, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2009-04-29 655 SAN CHRISTOPHER DRIVE, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 1997-02-21 ANGELILLIS, C.F. -
REGISTERED AGENT ADDRESS CHANGED 1997-02-21 1625 SAN ROY DR, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101744266 0420600 1987-04-07 427 SAN CHRISTOPHER DRIVE, DUNEDIN, FL, 33528
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-04-09
Case Closed 1987-07-28

Related Activity

Type Accident
Activity Nr 360707483

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 B
Issuance Date 1987-06-19
Abatement Due Date 1987-06-26
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1987-06-19
Abatement Due Date 1987-07-24
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01
Issuance Date 1987-06-19
Abatement Due Date 1987-06-26
Nr Instances 1
Nr Exposed 3
13972294 0420600 1982-03-30 940 DOUGLAS AVE, Dunedin, FL, 33528
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-30
Case Closed 1982-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1982-04-01
Abatement Due Date 1982-04-12
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1982-04-01
Abatement Due Date 1982-04-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1982-04-01
Abatement Due Date 1982-04-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-04-01
Abatement Due Date 1982-04-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-04-01
Abatement Due Date 1982-04-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-04-01
Abatement Due Date 1982-04-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1982-04-01
Abatement Due Date 1982-04-12
Nr Instances 2
14031538 0420600 1979-01-15 940 DOUGLAS AVENUE, Dunedin, FL, 33528
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-15
Case Closed 1984-03-10
14017891 0420600 1978-12-14 940 DOUGLAS AVE, Dunedin, FL, 33528
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-14
Case Closed 1978-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-12-19
Abatement Due Date 1979-01-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-12-19
Abatement Due Date 1978-12-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-12-19
Abatement Due Date 1979-01-08
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1978-12-19
Abatement Due Date 1978-12-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1978-12-19
Abatement Due Date 1979-01-02
Nr Instances 1
14028757 0420600 1977-01-17 940 DOUGLAS AVENUE, Dunedin, FL, 33528
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-17
Case Closed 1984-03-10
14065973 0420600 1976-11-30 940 DOUGLAS AVENUE, Dunedin, FL, 33528
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-30
Case Closed 1977-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-12-01
Abatement Due Date 1976-12-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-12-01
Abatement Due Date 1976-12-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1976-12-01
Abatement Due Date 1976-12-16
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1976-12-01
Abatement Due Date 1976-12-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-12-01
Abatement Due Date 1976-12-16
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-12-01
Abatement Due Date 1976-12-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-01
Abatement Due Date 1976-12-09
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1976-12-01
Abatement Due Date 1976-12-09
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1976-12-01
Abatement Due Date 1976-12-09
Nr Instances 1
14076822 0420600 1975-10-01 940 DOUGLAS AVE, Dunedin, FL, 33528
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-01
Case Closed 1975-10-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G03 IV
Issuance Date 1975-10-07
Abatement Due Date 1975-10-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1975-10-07
Abatement Due Date 1975-10-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 M04
Issuance Date 1975-10-07
Abatement Due Date 1975-10-20
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-10-07
Abatement Due Date 1975-10-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 B04 IX
Issuance Date 1975-10-07
Abatement Due Date 1975-10-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-10-07
Abatement Due Date 1975-10-14
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-07
Abatement Due Date 1975-10-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040001
Issuance Date 1975-10-07
Abatement Due Date 1975-10-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State