Search icon

O'KEEFE ARCHITECTS, INC. - Florida Company Profile

Company Details

Entity Name: O'KEEFE ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'KEEFE ARCHITECTS, 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: 11 Jul 1978 (47 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 578305
FEI/EIN Number 591822001

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

Address: 10025 Tarpon Springs Rd, Odessa, FL, 33556, US
Mail Address: 10025 Tarpon Springs Rd, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Keefe Dennis E Agent 10025 Tarpon Springs Rd, Odessa, FL, 33556
O'KEEFE, DENNIS E. Director 10025 Tarpon Springs Road, Odessa, FL, 33556
O'KEEFE, DENNIS E. President 10025 Tarpon Springs Road, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-06-05 10025 Tarpon Springs Rd, Odessa, FL 33556 -
REINSTATEMENT 2017-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-05 10025 Tarpon Springs Rd, Odessa, FL 33556 -
REGISTERED AGENT NAME CHANGED 2017-06-05 O'Keefe, Dennis E -
CHANGE OF PRINCIPAL ADDRESS 2017-06-05 10025 Tarpon Springs Rd, Odessa, FL 33556 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 1998-10-13 - -
NAME CHANGE AMENDMENT 1990-03-14 O'KEEFE ARCHITECTS, INC. -

Court Cases

Title Case Number Docket Date Status
SARASOTA MANATEE JEWISH HOUSING COUNCIL, INC. VS O'KEEFE-PAINTER ARCHITECTS, L L C & DENNIS O'KEEFE 2D2017-1490 2017-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011-CA-4875-NC

Parties

Name SARASOTA-MANATEE JEWISH HOUSING COUNCIL, INC.
Role Appellant
Status Active
Representations GEORGE J. DRAMIS, I I I, ESQ.
Name O'KEEFE-PAINTER ARCHITECTS, LLC
Role Appellee
Status Withdrawn
Name DENNIS O'KEEFE
Role Appellee
Status Active
Name O'KEEFE ARCHITECTS, INC.
Role Appellee
Status Active
Representations LEE L. HAAS, ESQ., DOUGLAS D. UNDERWOOD, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-11-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE PURSUANT TO FLA. R. APP.P. 9.350(a)
On Behalf Of SARASOTA MANATEE JEWISH HOUSING COUNCIL, INC.
Docket Date 2017-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The parties' request for an extension of the abeyance period is granted for an additional 45 days from the date of this order. At the conclusion of the extension period, the parties shall file a notice of dismissal or an updated status report.
Docket Date 2017-10-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT AND REQUEST FOR EXTENSION OF PERIOD OF ABEYANCE
On Behalf Of SARASOTA MANATEE JEWISH HOUSING COUNCIL, INC.
Docket Date 2017-10-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ REQUEST FOR EXTENSION OF PERIOD OF ABEYANCE (contained in status report)
On Behalf Of SARASOTA MANATEE JEWISH HOUSING COUNCIL, INC.
Docket Date 2017-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The parties' motion for extension of the abeyance period for an additional 45 days is granted. The parties are directed to file the earlier of a status report within 45 days from the date of this order or a notice of voluntary dismissal.
Docket Date 2017-08-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ REQUEST FOR EXTENSION OF PERIOD OF ABEYANCE (contained in status report)
On Behalf Of SARASOTA MANATEE JEWISH HOUSING COUNCIL, INC.
Docket Date 2017-08-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT AND REQUEST FOR EXTENSION OF PERIOD OF ABEYANCE
On Behalf Of SARASOTA MANATEE JEWISH HOUSING COUNCIL, INC.
Docket Date 2017-07-07
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The parties' joint motion for abeyance pending settlement discussions is granted, and the appeal is held in abeyance for 45 days. The parties shall file a status report within 45 days from the date of this order. If warranted, the initial brief shall be served on or before September 13, 2017.
Docket Date 2017-06-29
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ JOINT MOTION FOR ABEYANCE PENDING SETTLEMENT DISCUSSIONS
On Behalf Of SARASOTA MANATEE JEWISH HOUSING COUNCIL, INC.
Docket Date 2017-06-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion for briefing schedule is granted. Appellant's initial brief shall be served on or before July 17, 2017. The remaining briefs shall be served in accordance with Florida Rule of Appellate Procedure 9.210(f).
Docket Date 2017-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR BRIEFING SCHEDULE
On Behalf Of SARASOTA MANATEE JEWISH HOUSING COUNCIL, INC.
Docket Date 2017-05-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ REPORTER'S ACKNOWLEDGMENT
Docket Date 2017-05-12
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee O'Keefe Architects, Inc.'s motion to dismiss the appeal as premature is denied as moot. On its own motion, the court dismisses the appeal as to O'Keefe Architects, Inc. because it has an interrelated counterclaim pending in the trial court against Sarasota Manatee Jewish Housing Council, Inc. This dismissal is without prejudice to appeal the summary judgment in favor of O'Keefe Architects, Inc. following rendition of an appealable judgment or order on the counterclaim. We deny the appellant's request to stay this appeal pending resolution of the counterclaim.
Docket Date 2017-05-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S REQUEST TO STAY APPEAL PENDING RESOLUTION OF THE PENDING COUNTERCLAIM
On Behalf Of O'KEEFE ARCHITECTS, INC.
Docket Date 2017-05-02
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of O'KEEFE ARCHITECTS, INC.
Docket Date 2017-04-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days from the date of this order, appellees are directed to respond to appellant's request (in its response to the motion to dismiss) to stay this appeal pending resolution of the pending counterclaim in the lower tribunal.
Docket Date 2017-04-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of SARASOTA MANATEE JEWISH HOUSING COUNCIL, INC.
Docket Date 2017-04-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of O'KEEFE ARCHITECTS, INC.
Docket Date 2017-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SARASOTA MANATEE JEWISH HOUSING COUNCIL, INC.

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-06-05
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State