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 |
Name | Role | Address |
---|---|---|
KEEN DAVID | Agent | 20225 NE 34 CT, AVENTURA, FL, 33180 |
Name | Role | Address |
---|---|---|
KEEN DAVID | President | 20225 NE 34 CT UNIT 2013, MIAMI, FL, 33180 |
Name | Role | Address |
---|---|---|
KEEN DAVID | Secretary | 20225 NE 34 CT UNIT 2013, MIAMI, FL, 33180 |
Name | Role | Address |
---|---|---|
KEEN DAVID | Director | 20225 NE 34 CT UNIT 2013, MIAMI, FL, 33180 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID KEEN VS STATE OF FLORIDA | 2D2020-3290 | 2020-11-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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