Search icon

DAVID KEEN COMPANY

Company Details

Entity Name: DAVID KEEN COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2000 (25 years ago)
Date of dissolution: 30 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: P00000032925
FEI/EIN Number NOT APPLICABLE
Address: 20225 NE 34 CT, UNIT 2013, AVENTURA, FL, 33180
Mail Address: 20225 NE 34 CT, UNIT 2013, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KEEN DAVID Agent 20225 NE 34 CT, AVENTURA, FL, 33180

President

Name Role Address
KEEN DAVID President 20225 NE 34 CT UNIT 2013, MIAMI, FL, 33180

Secretary

Name Role Address
KEEN DAVID Secretary 20225 NE 34 CT UNIT 2013, MIAMI, FL, 33180

Director

Name Role Address
KEEN DAVID Director 20225 NE 34 CT UNIT 2013, MIAMI, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08025900277 TAXDELIVERY.COM EXPIRED 2008-01-25 2013-12-31 No data 3301 N COUNTRY CLUB DRIVE, SUITE 510, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 20225 NE 34 CT, UNIT 2013, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2012-04-30 20225 NE 34 CT, UNIT 2013, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 20225 NE 34 CT, UNIT 2013, AVENTURA, FL 33180 No data

Court Cases

Title Case Number Docket Date Status
DAVID KEEN VS STATE OF FLORIDA 2D2020-3290 2020-11-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
94-CF-5994

Parties

Name DAVID KEEN COMPANY
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, C. SUZANNE BECHARD, A.A.G.
Name HON. CHRISTOPHER SABELLA
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and for written opinion is denied.
Docket Date 2021-04-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of DAVID KEEN
Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-12-14
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT
On Behalf Of DAVID KEEN
Docket Date 2020-11-24
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - SABELLA - REDACTED - 13 PAGES
Docket Date 2020-11-17
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID KEEN

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State