Search icon

KEE-WEE'S, INC.

Company Details

Entity Name: KEE-WEE'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000041982
FEI/EIN Number 593708416
Address: 699 WEST JAMES LEE BLVD, CRESTVIEW, FL, 32536
Mail Address: 699 WEST JAMES LEE BLVD, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON MITCHELL KEE Agent 699 WEST JAMES LEE BLVD, CRESTVIEW, FL, 32536

Director

Name Role Address
ANDERSON KEE Director 699 WEST JAMES LEE BLVD, CRESTVIEW, FL, 32536

President

Name Role Address
ANDERSON KEE President 699 WEST JAMES LEE BLVD, CRESTVIEW, FL, 32536

Secretary

Name Role Address
ANDERSON KEE Secretary 699 WEST JAMES LEE BLVD, CRESTVIEW, FL, 32536

Vice President

Name Role Address
BLOCKER KEN W Vice President 2801 PINNACLE POINT DRIVE, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2010-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2002-04-22 ANDERSON, MITCHELL KEE No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 699 WEST JAMES LEE BLVD, CRESTVIEW, FL 32536 No data

Documents

Name Date
ANNUAL REPORT 2011-04-01
REINSTATEMENT 2010-12-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State