Entity Name: | KEIPOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 10 Nov 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N10000010634 |
FEI/EIN Number |
273504893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 355 Ocean Spray Ave, Satellite Beach, FL, 32937, US |
Mail Address: | PO Box 460635, Papillion, NE, 68046, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DODD CATHERINE | Secretary | 355 Ocean Spray Ave, Satellite Beach, FL, 32937 |
Samuel Jaison | Chairman | 14517 Leeman St, Bennington, NE, 68007 |
Bockelman Larry | Boar | 17017 Decatur St, Omaha, NE, 68118 |
Samuel Jaison | Boar | 14517 Leeman St, Bennington, NE, 68007 |
Ackland Judith | Boar | 9203 Valareta Dr, Gretna, NE, 68028 |
Graves Mark | Boar | 15938 Frances Cir, Omaha, NE, 68130 |
DODD Catherine C | Agent | 355 Ocean Spray Ave, Satellite Beach, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | DODD, Catherine C | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 355 Ocean Spray Ave, Satellite Beach, FL 32937 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-03 | 355 Ocean Spray Ave, Satellite Beach, FL 32937 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-03 | 355 Ocean Spray Ave, Satellite Beach, FL 32937 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-07-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State