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 |
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 |
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 |
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 | - | - |
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