Entity Name: | KEET INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Jun 2020 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F20000002511 |
FEI/EIN Number | 472742053 |
Address: | 111 SW 5TH AVE, STE. 700, PORTLAND, OR, 97204, US |
Mail Address: | 111 SW 5TH AVE, STE. 700, PORTLAND, OR, 97204, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
ROWE THOMAS | President | 111 SW 5TH AVE, STE. 700, PORTLAND, OR, 97204 |
Name | Role | Address |
---|---|---|
TAYLOR HOLLY | Vice President | 111 SW 5TH AVE, STE. 700, PORTLAND, OR, 97204 |
Name | Role | Address |
---|---|---|
SIPOWICZ STEVEN | Treasurer | 111 SW 5TH AVE, STE. 700, PORTLAND, OR, 97204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-31 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-31 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REINSTATEMENT | 2021-10-01 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000718344 | ACTIVE | 1000001017912 | COLUMBIA | 2024-11-05 | 2044-11-13 | $ 3,423.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
Reg. Agent Change | 2022-08-31 |
REINSTATEMENT | 2021-10-01 |
Foreign Profit | 2020-06-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State