Search icon

A.P. KEATON, INC.

Branch

Company Details

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

Agent

Name Role
PARACORP INCORPORATED Agent

Director

Name Role Address
GOLDSTEIN RYAN Director 5 GRACE AVE 1 FL, GREAT NECK, NY, 11021

President

Name Role Address
GOLDSTEIN RYAN President 5 GRACE AVE 1 FL, GREAT NECK, NY, 11021

Events

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

Debts

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

Documents

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