Search icon

JACK KELLER, INC. - Florida Company Profile

Company Details

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

JACK KELLER, 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: 08 Sep 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Nov 1977 (47 years ago)
Document Number: 544803
FEI/EIN Number 591759776

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

Address: 2440 WEST BAY DR, LARGO, FL, 33770
Mail Address: 2440 WEST BAY DR, LARGO, FL, 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keller John EIII President 2440 WEST BAY DR, LARGO, FL, 33770
Keller John EIII Treasurer 2440 WEST BAY DR, LARGO, FL, 33770
Keller John EIII Director 2440 WEST BAY DR, LARGO, FL, 33770
KELLER, JOHN E. Agent 2440 WEST BAY DR, LARGO, FL, 33770
PENNY & MUFFIN LLC Vice President 2440 WEST BAY DR, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 2440 WEST BAY DR, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2010-04-06 2440 WEST BAY DR, LARGO, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 2440 WEST BAY DR, LARGO, FL 33770 -
NAME CHANGE AMENDMENT 1977-11-16 JACK KELLER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-04
AMENDED ANNUAL REPORT 2015-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State