Search icon

KEENAN & ASSOCIATES, INC.

Company Details

Entity Name: KEENAN & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Jan 2018 (7 years ago)
Last Event: DROPPING DBA
Event Date Filed: 25 Apr 2024 (10 months ago)
Document Number: F18000000455
FEI/EIN Number 95-2798626
Address: 2355 Crenshaw Blvd, Ste 200, Torrance, CA, 90501, US
Mail Address: 2355 Crenshaw Blvd, Ste 200, Torrance, CA, 90501, US
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Operating Officer

Name Role Address
Seres David Chief Operating Officer 2355 Crenshaw Blvd, Torrance, CA, 90501

Chief Executive Officer

Name Role Address
Smith Sean Chief Executive Officer 2355 Crenshaw Blvd, Torrance, CA, 90501

Seni

Name Role Address
Keenan J. Daniel Seni 2355 Crenshaw Blvd, Torrance, CA, 90501

Corp

Name Role Address
Oshiro Daniel Corp 2355 Crenshaw Blvd, Torrance, CA, 90501

President

Name Role Address
Stephens John President 2355 Crenshaw Blvd, Torrance, CA, 90501

Chief Financial Officer

Name Role Address
Molo Suleman Chief Financial Officer 2355 Crenshaw Blvd, Torrance, CA, 90501

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 2355 Crenshaw Blvd, Suite 200, Torrance, CA 90501 No data
CHANGE OF MAILING ADDRESS 2025-01-14 2355 Crenshaw Blvd, Suite 200, Torrance, CA 90501 No data
DROPPING ALTERNATE NAME 2024-04-25 KEENAN & ASSOCIATES, INC. No data
REGISTERED AGENT NAME CHANGED 2022-09-12 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-04-25
Dropping Alternate Name 2024-04-25
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-01
Reg. Agent Change 2022-09-12
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-19
Reg. Agent Change 2020-06-01
ANNUAL REPORT 2020-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State