Search icon

AMERICAN TRADITIONAL HOMES, INC.

Company Details

Entity Name: AMERICAN TRADITIONAL HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Aug 1985 (39 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: H72661
FEI/EIN Number 59-2882328
Address: 4011 WEST FIELDER AVENUE, TAMPA, FL 33611
Mail Address: 4011 WEST FIELDER AVENUE, TAMPA, FL 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KEEN, HENRY H. Agent 4011 WEST FIELDER AVENUE, TAMPA, FL 33611

President

Name Role Address
KEEN, HENRY H. President 4011 W. FIELDER AVENUE, TAMPA, FL

Director

Name Role Address
KEEN, HENRY H. Director 4011 W. FIELDER AVENUE, TAMPA, FL
KEEN, HARRY T. Director 6340 - 103RD AVENUE, N., PINELLAS PARK, FL
KEEN, ROBERT C. Director 317 TIMBER BAY CIRCLE, OLDSMAR, FL
KEEN, BETTY H. Director 4011 W. FOELDER AVENUE, TAMPA, FL
KEEN, CHERYL K. Director 317 TIMBER BAY CIRCLE, OLDSMAR, FL
KEEN, DIANNA K. Director 6340 - 103RD AVENUE, N., PINELLAS PARK, FL

Vice President

Name Role Address
KEEN, HARRY T. Vice President 6340 - 103RD AVENUE, N., PINELLAS PARK, FL
KEEN, ROBERT C. Vice President 317 TIMBER BAY CIRCLE, OLDSMAR, FL

Secretary

Name Role Address
KEEN, BETTY H. Secretary 4011 W. FOELDER AVENUE, TAMPA, FL

Treasurer

Name Role Address
KEEN, BETTY H. Treasurer 4011 W. FOELDER AVENUE, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1986-12-31 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-04-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State