Search icon

KELLER NORTH AMERICA, INC.

Company Details

Entity Name: KELLER NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 19 Feb 1981 (44 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2019 (5 years ago)
Document Number: 848310
FEI/EIN Number 59-2059235
Address: 7550 Teague Road, Suite 300, Hanover, MD 21076
Mail Address: 7550 Teague Road, Suite 300, Hanover, MD 21076
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
PEITSCH, DAVID T. Director 7550 Teague Road, Suite 300 Hanover, MD 21076
GELAUDE, DAVID Director 8261 Belleview Dr Ste 150, Plano, TX 75024
LEONARD, PAUL Director 16825 Northchase Dr Ste 400, Houston, TX 77060

Chief Learning Officer

Name Role Address
PEITSCH, DAVID T. Chief Learning Officer 7550 Teague Road, Suite 300 Hanover, MD 21076

Secretary

Name Role Address
PEITSCH, DAVID T. Secretary 7550 Teague Road, Suite 300 Hanover, MD 21076

President

Name Role Address
LEONARD, PAUL President 16825 Northchase Dr Ste 400, Houston, TX 77060

Asst. Secretary

Name Role Address
TATNALL, CHRISTINE Asst. Secretary 7550 Teague Road, Suite 300 Hanover, MD 21076
BALDUCCI, MICHAEL Asst. Secretary 7550 Teague Road, Suite 300 Hanover, MD 21076
IANELLI, ANA Asst. Secretary 8275 NW 80 Street, Miami, FL 33166
BOYD, JACKSON Asst. Secretary 7550 Teague Road, Suite 300, Hanover, MD 21076
FELICCIA, JOHN Asst. Secretary 7550 Teague Road, Suite 300 Hanover, MD 21076
MENESES, MICHAEL Asst. Secretary 8275 NW 80 Street, Miami, FL 33166
MYERS, TIMOTHY Asst. Secretary 100 Stickle Avenue, Rockaway, NJ 07866
DAVIS, TREY Asst. Secretary 5461 W Waters Avenue, Suite 900 Tampa, FL 33634

Senior VP

Name Role Address
FILJONES, JEREMIAH Senior VP 5461 W Waters Avenue, Suite 900 Tampa, FL 33634
DAWSON, KEVIN Senior VP 30 Martin Street, Suite 4A, Cumberland, RI 02864

Vice President

Name Role Address
RIVERO, NORA Vice President 8275 NW 80 Street, Miami, FL 33166
MUELLER, DAVID Vice President 100 Stickle Ave, Rockaway, NJ 07866
FLOYD, DREW Vice President 30 Martin St Ste 4A, Cumberland, RI 02864
MAYRHOFER, FRANCESCO Vice President 8261 Belleview Dr Ste 150, Plano, TX 75024
TAYLOR, GARY Vice President 1780 Lemonwood Dr, Santa Paula, CA 93060
ZIEGLER, GREGORY Vice President 100 Stickle Ave, Rockaway, NJ 07866
CRAMER, JAMES Vice President 7989 Cherrywood Loop, Kiowa, CO 80117
BEAN, JEFF Vice President 8261 Belleview Dr Ste 150, Plano, TX 75024
SCHMALL, PAUL Vice President 100 Stickle Ave, Rockaway, NJ 07866
BESSETTE, LOGAN Vice President 7989 Cherrywood Loop, Kiowa, CO 80117

Treasurer

Name Role Address
GELAUDE, DAVID Treasurer 8261 Belleview Dr Ste 150, Plano, TX 75024

Chief Financial Officer

Name Role Address
GELAUDE, DAVID Chief Financial Officer 8261 Belleview Dr Ste 150, Plano, TX 75024

Executive Vice President

Name Role Address
COOK, CURTIS Executive Vice President 5461 W Waters Avenue, Suite 900 Tampa, FL 33634

Assistant Secretary

Name Role Address
MORITZ, BRIAN Assistant Secretary 5461 W Waters Avenue, Suite 900 Tampa, FL 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110251 KELLER NORTH AMERICA, INC. EXPIRED 2019-10-09 2024-12-31 No data 7550 TEAGUE ROAD, STE 300, HANOVER, MD, 21076
G09093900281 ODEBRECHT-HAYWARD BAKER JOINT VENTURE EXPIRED 2009-04-03 2014-12-31 No data 201 ALHAMBRA CIRCLE, SUITE 1400, CORAL GALES, FL, 33134

Events

Event Type Filed Date Value Description
MERGER NAME CHANGE 2019-12-27 KELLER NORTH AMERICA, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2019-12-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 500000198945
REGISTERED AGENT NAME CHANGED 2018-10-01 CT CORPORATION SYSTEM No data
REINSTATEMENT 2018-10-01 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 7550 Teague Road, Suite 300, Hanover, MD 21076 No data
CHANGE OF MAILING ADDRESS 2013-04-23 7550 Teague Road, Suite 300, Hanover, MD 21076 No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-17 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1990-07-27 HAYWARD BAKER, INC. No data
NAME CHANGE AMENDMENT 1984-07-27 GKN HAYWARD BAKER, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-07-01
AMENDED ANNUAL REPORT 2023-12-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2020-01-10
Merger 2019-12-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State