Search icon

KELLER OUTDOOR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KELLER OUTDOOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLER OUTDOOR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 1988 (37 years ago)
Date of dissolution: 02 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: K56177
FEI/EIN Number 592921206

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3257 Ohio Ave, SANFORD, FL, 32773, US
Mail Address: 3257 Ohio Ave, SANFORD, FL, 32773, US
ZIP code: 32773
City: Sanford
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER BOBBY S President 2150 Marquette Avenue, Sanford, FL, 32773
KELLER BOBBY S Director 2150 Marquette Avenue, Sanford, FL, 32773
KELLER RICHARD S Vice President 2150 Marquette Avenue, Sanford, FL, 32773
Keller Bobby S Agent 2150 Marquette Avenue, Sanford, FL, 32773

Form 5500 Series

Employer Identification Number (EIN):
592921206
Plan Year:
2010
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
122
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
122
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
122
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-13 3257 Ohio Ave, SANFORD, FL 32773 -
REINSTATEMENT 2015-10-13 - -
REGISTERED AGENT NAME CHANGED 2015-10-13 Keller, Bobby Sidney -
CHANGE OF MAILING ADDRESS 2015-10-13 3257 Ohio Ave, SANFORD, FL 32773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 2150 Marquette Avenue, Sanford, FL 32773 -
CANCEL ADM DISS/REV 2009-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1999-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001406355 LAPSED 12-CA-4726 SEMINOLE CO. 2013-08-20 2018-09-20 $63620.00 DEPT OF AGRICULTURE & CONSUMER SERVICES, OFFICE OF GENERAL COUNSEL, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FLORIDA 32399-0800
J05900015237 LAPSED CI 01-6410 9TH JUDICIAL CIRCUIT COURT 2005-08-05 2010-09-06 $95952.49 MASSEY SERVICES, INC., 610 N. WYMORE ROAD, MAITLAND, FL 32751

Court Cases

Title Case Number Docket Date Status
KELLER OUTDOOR LAWN MAINTENANCE, LLC., and KELLER OUTDOOR ENVIRONMENTAL SERVICES, LLC. VS BOBBY S. KELLER, AN INDIVIDUAL KELLER OUTDOOR, INC., KELLER OUTDOOR LANDSCAPING, LLC. AND RICHARD S. KELLER 5D2018-1293 2018-04-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-001171

Parties

Name KELLER OUTDOOR ENVIRONMENTAL SERVICES, LLC
Role Appellant
Status Active
Name KELLER OUTDOOR LAWN MAINTENANCE, LLC
Role Appellant
Status Active
Representations Matthew J. Conigliaro, Jason A. Perkins
Name RICHARD S KELLER LLC
Role Appellee
Status Active
Name KELLER OUTDOOR LANDSCAPING LLC
Role Appellee
Status Active
Name BOBBY S. KELLER
Role Appellee
Status Active
Representations Jason A. Perkins, Raymond John Rotella, Stephen D. Milbrath, David H. Simmons, DAVID B. KING
Name KELLER OUTDOOR, INC.
Role Appellee
Status Active
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-05-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ STAY LIFTED
Docket Date 2019-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT AND STIPULATION FOR DISMISSAL
On Behalf Of KELLER OUTDOOR LAWN MAINTENANCE, LLC
Docket Date 2019-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES FILE STATUS REPORT W/IN 10 DAYS
Docket Date 2018-05-21
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS REPORT BY 11/19
Docket Date 2018-05-18
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of KELLER OUTDOOR LAWN MAINTENANCE, LLC
Docket Date 2018-05-17
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STATEMENT PER 5/1 ORDER
On Behalf Of BOBBY S. KELLER
Docket Date 2018-05-15
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of KELLER OUTDOOR LAWN MAINTENANCE, LLC
Docket Date 2018-05-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 5/11/18
On Behalf Of KELLER OUTDOOR LAWN MAINTENANCE, LLC
Docket Date 2018-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KELLER OUTDOOR LAWN MAINTENANCE, LLC
Docket Date 2018-05-11
Type Response
Subtype Response
Description RESPONSE ~ BRF STMT PER 5/1 ORDER
On Behalf Of KELLER OUTDOOR LAWN MAINTENANCE, LLC
Docket Date 2018-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ IB FILED
On Behalf Of KELLER OUTDOOR LAWN MAINTENANCE, LLC
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AAS FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KELLER OUTDOOR LAWN MAINTENANCE, LLC
Docket Date 2018-05-01
Type Order
Subtype Order
Description Miscellaneous Order ~ AAS W/IN 10 DAYS FILE A BRIEF STATEMENT...; RESPONSE W/IN 10 DAYS OF STATEMENT
Docket Date 2018-04-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/20
On Behalf Of KELLER OUTDOOR LAWN MAINTENANCE, LLC
Docket Date 2018-04-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-10-13
ANNUAL REPORT 2014-06-12
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
REINSTATEMENT 2009-11-05
ANNUAL REPORT 2008-01-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-19
Type:
Accident
Address:
6967 BRESCIA WAY, ORLANDO, FL, 32819
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 330-7733
Add Date:
2000-08-07
Operation Classification:
Exempt For Hire
power Units:
16
Drivers:
24
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State