DAVID KEEN COMPANY - Florida Company Profile

Entity Name: | DAVID KEEN COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID KEEN COMPANY 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 20225 NE 34 CT UNIT 2013, MIAMI, FL, 33180 |
KEEN DAVID | Secretary | 20225 NE 34 CT UNIT 2013, MIAMI, FL, 33180 |
KEEN DAVID | Director | 20225 NE 34 CT UNIT 2013, MIAMI, FL, 33180 |
KEEN DAVID | Agent | 20225 NE 34 CT, AVENTURA, 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 | - | 3301 N COUNTRY CLUB DRIVE, SUITE 510, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 20225 NE 34 CT, UNIT 2013, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 20225 NE 34 CT, UNIT 2013, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 20225 NE 34 CT, UNIT 2013, AVENTURA, FL 33180 | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State