Search icon

KELLER INDUSTRIAL, INC. - Florida Company Profile

Company Details

Entity Name: KELLER INDUSTRIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Oct 1945 (79 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Apr 2020 (5 years ago)
Document Number: 806001
FEI/EIN Number 221126840

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

Mail Address: 7550 Teague Road, Suite 300, Hanover, MD, 21076, US
Address: 100 Stickle Ave., Rockaway, NJ, 07866, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
DROOFF ERIC Director 7550 Teague Road, Hanover, MD, 21076
HOPE STEVE Director 7550 Teague Road, Hanover, MD, 21076
TUOZZOLO THOMAS President 100 Stickle Ave., Rockaway, NJ, 07866
ZIEGLER GREGORY Vice President 100 Stickle Ave., Rockaway, NJ, 07866
KIERNAN JAMES Vice President 100 Stickle Ave., Rockaway, NJ, 07866
PEITSCH DAVID Director 7550 Teague Road, Hanover, MD, 21076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110257 KELLER INDUSTRIAL, INC. EXPIRED 2019-10-09 2024-12-31 - 7550 TEAGUE ROAD, STE 300, HANOVER, MD, 21076
G08303900120 JOHN N. PUDER, A DIVISION OF MORETRENCH EXPIRED 2008-10-29 2013-12-31 - 1315 EAST MICHIGAN STREET, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-29 100 Stickle Ave., Rockaway, NJ 07866 -
NAME CHANGE AMENDMENT 2020-04-16 KELLER INDUSTRIAL, INC. -
MERGER 2018-06-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000183485
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 100 Stickle Ave., Rockaway, NJ 07866 -
REINSTATEMENT 2017-10-16 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-12-23 C T CORPORATION SYSTEM -
REINSTATEMENT 1998-02-02 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-29
Name Change 2020-04-16
ANNUAL REPORT 2019-08-05
Merger 2018-06-27
ANNUAL REPORT 2018-04-04
Reinstatement 2017-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State