Entity Name: | A.P. KEATON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Feb 2021 (4 years ago) |
Branch of: | A.P. KEATON, INC., NEW YORK (Company Number 5037647) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F21000000917 |
FEI/EIN Number | 371842458 |
Address: | 5 GRACE AVE 1 FL, GREAT NECK, NY, 11021, US |
Mail Address: | 5 GRACE AVE 1 FL, GREAT NECK, NY, 11021, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
PARACORP INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
GOLDSTEIN RYAN | Director | 5 GRACE AVE 1 FL, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
GOLDSTEIN RYAN | President | 5 GRACE AVE 1 FL, GREAT NECK, NY, 11021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-12 | PARACORP INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-12 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000608947 | TERMINATED | 1000000908347 | COLUMBIA | 2021-11-22 | 2041-11-24 | $ 7,429.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Reg. Agent Change | 2023-07-12 |
ANNUAL REPORT | 2022-04-27 |
Foreign Profit | 2021-02-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State