Search icon

LAROYCE KEENE BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: LAROYCE KEENE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAROYCE KEENE BUILDERS, 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: 27 Feb 1979 (46 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 611273
FEI/EIN Number 591894171

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

Address: 5407 NORTH BAILEY ROAD, PLANT CITY, FL, 33565
Mail Address: 5407 NORTH BAILEY ROAD, PLANT CITY, FL, 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENE, EDWARD LAROYCE President 5407 N BAILEY ROAD, PLANT CITY, FL
KEENE, EDWARD L. Agent 5407 NORTH BAILEY ROAD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2008-02-13 5407 NORTH BAILEY ROAD, PLANT CITY, FL 33565 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-07 5407 NORTH BAILEY ROAD, PLANT CITY, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-17 5407 NORTH BAILEY ROAD, PLANT CITY, FL 33565 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1985-06-21 LAROYCE KEENE BUILDERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000366009 ACTIVE 1000000714397 HILLSBOROU 2016-06-03 2036-06-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000517900 ACTIVE 1000000673598 HILLSBOROU 2015-04-18 2035-04-27 $ 946.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000396347 LAPSED 14-CA-006224 FLORIDA 13TH JUDICIAL CIRCUIT 2015-02-10 2020-04-06 $10,534.80 MARK P. TILLIS, 2918 TIMBERLEE ROAD, WIMAUMA, FLORIDA 33598
J13000625625 ACTIVE 1000000473517 HILLSBOROU 2013-03-14 2033-03-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000490255 LAPSED 1000000226746 HILLSBOROU 2011-07-25 2021-08-03 $ 1,291.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-09-20
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-05-03

Date of last update: 02 May 2025

Sources: Florida Department of State