Entity Name: | KELLER ENTERPRISES OF PUTNAM CTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KELLER ENTERPRISES OF PUTNAM CTY 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: | 25 Apr 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P00000041373 |
FEI/EIN Number |
593636321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 436 S. HWY 17, EAST PALATKA, FL, 32131, UN |
Mail Address: | 438 S. HWY 17, EAST PALATKA, 32131, UN |
ZIP code: | 32131 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLER CRISTIAN | Director | 438 SO. HWY.17, EAST PALATKA, FL, 32131 |
KELLER CRISTIAN | Agent | 438 SO. HWY.17, EAST PALATKA, FL, 32131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 436 S. HWY 17, EAST PALATKA, FL 32131 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 438 SO. HWY.17, EAST PALATKA, FL 32131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-14 | 436 S. HWY 17, EAST PALATKA, FL 32131 UN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-02-14 |
ANNUAL REPORT | 2014-03-30 |
ANNUAL REPORT | 2013-03-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State