Search icon

CLAFTON & KEATING, INC. - Florida Company Profile

Company Details

Entity Name: CLAFTON & KEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Aug 1983 (42 years ago)
Date of dissolution: 02 May 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: 857487
FEI/EIN Number 381919246

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

Address: 24780 HATHAWAY, STE 200, FARMINGTON HILLS, MI, 48335-1543, US
Mail Address: 24780 HATHAWAY, STE 200, FARMINGTON HILLS, MI, 48335-1543, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
MEEHI ROBERT President 24780 HATHWAY #200, FARMINGTON HILL, MI
KEATING FRANCIS Director P O BOX 1604, SEGINAW, MI, 48605
KEATING, GERALD F. Vice President 24780 HATHAWAY #200, FARMINGTON HILLS MI
KEATING, GERALD F. Director 24780 HATHAWAY #200, FARMINGTON HILLS MI
KEATING, JAMES W. Secretary 24780 HATHWAY #200, FARMINGTON HILLS MI
KEATING, JAMES W. Treasurer 24780 HATHWAY #200, FARMINGTON HILLS MI
KEATING, JAMES W. Director 24780 HATHWAY #200, FARMINGTON HILLS MI

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-29 24780 HATHAWAY, STE 200, FARMINGTON HILLS, MI 48335-1543 -
CHANGE OF MAILING ADDRESS 1998-01-29 24780 HATHAWAY, STE 200, FARMINGTON HILLS, MI 48335-1543 -

Documents

Name Date
Withdrawal 2011-05-02
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-31
Reg. Agent Change 2005-05-25
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State