Search icon

KEAN TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: KEAN TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEAN TECHNOLOGY, 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: 23 Mar 2001 (24 years ago)
Date of dissolution: 14 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: P01000031687
FEI/EIN Number 611126503

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6435 THICKET TRAIL, NEW PORT RICHEY, FL, 34653
Mail Address: 6435 THICKET TRAIL, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEALE BRUCE Agent 6435 THICKET TRAIL, NEW PORT RICHEY, FL, 34653
TEALE BRUCE President 6435 THICKET TRAIL, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 6435 THICKET TRAIL, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2011-03-03 6435 THICKET TRAIL, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 6435 THICKET TRAIL, NEW PORT RICHEY, FL 34653 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-14
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State