Search icon

KELLER MECHANICAL AND ENGINEERING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KELLER MECHANICAL AND ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2019 (6 years ago)
Document Number: P02000036000
FEI/EIN Number 030427246
Address: 2234 OLD TAMPA HWY, LAKELAND, FL, 33815, US
Mail Address: 2234 OLD TAMPA HWY, LAKELAND, FL, 33815, US
ZIP code: 33815
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER BUD L President 2234 OLD TAMPA HWY, LAKELAND, FL, 33815
KELLER BUD L Director 2234 OLD TAMPA HWY, LAKELAND, FL, 33815
BELL JOSHUA T Treasurer 2234 OLD TAMPA HWY, LAKELAND, FL, 33815
CRAWFORD JAMES P Vice President 13025 KIRBY SMITH ROAD, ORLANDO, FL, 32832
BELL JOSHUA T Vice President 2234 OLD TAMPA HWY, LAKELAND, FL, 33815
BELL JOSHUA T Director 2234 OLD TAMPA HWY, LAKELAND, FL, 33815
KELLER HUBBLE Vice President 2234 OLD TAMPA HWY, LAKELAND, FL, 33815
KELLER HUBBLE Director 2234 OLD TAMPA HWY, LAKELAND, FL, 33815
SHAW PAULA Secretary 2234 OLD TAMPA HWY, LAKELAND, FL, 33815
FOX DANIEL AEsq. Agent 107 Avenue A NW, Winter Haven, FL, 33881

Unique Entity ID

CAGE Code:
5JY79
UEI Expiration Date:
2020-09-03

Business Information

Activation Date:
2019-09-04
Initial Registration Date:
2009-06-26

Commercial and government entity program

CAGE number:
5JY79
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-23
CAGE Expiration:
2025-07-22
SAM Expiration:
2022-01-18

Contact Information

POC:
THOMAS MCMAHON

Form 5500 Series

Employer Identification Number (EIN):
030427246
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 107 Avenue A NW, Winter Haven, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 2234 OLD TAMPA HWY, LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 2022-02-10 2234 OLD TAMPA HWY, LAKELAND, FL 33815 -
AMENDMENT 2019-08-08 - -
REGISTERED AGENT NAME CHANGED 2018-03-15 FOX, DANIEL A, Esq. -

Court Cases

Title Case Number Docket Date Status
ST. PETERSBURG DISTILLERY COMPANY, LLC VS KELLER MECHANICAL AND ENGINEERING, INC., ET AL. 2D2023-0286 2023-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA-000842

Parties

Name ST. PETERSBURG DISTILLERY COMPANY, LLC
Role Appellant
Status Active
Representations SHARON KRICK, ESQ., JACOB Z. COATES, ESQ., MARION HALE, ESQ., MARIE A. BORLAND, ESQ.
Name KELLER MECHANICAL AND ENGINEERING, INC.
Role Appellee
Status Active
Representations DANIEL A. FOX, ESQ., KIMBERLY A. CANALS, ESQ., STEPHEN W. STUKEY, ESQ., DAVID C. BORUCKE, ESQ., JEAN MARIE HENNE, ESQ.
Name MOODY ENGINEERING, INC.
Role Appellee
Status Active
Name STEVEN R. MOODY
Role Appellee
Status Active
Name HON. WILLIAM DOUGLAS BAIRD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ST. PETERSBURG DISTILLERY COMPANY, LLC
Docket Date 2023-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 07/21/2023
On Behalf Of ST. PETERSBURG DISTILLERY COMPANY, LLC
Docket Date 2023-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 06/21/2023
On Behalf Of ST. PETERSBURG DISTILLERY COMPANY, LLC
Docket Date 2023-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KELLER MECHANICAL AND ENGINEERING, INC.
Docket Date 2023-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - ib due 05/22/2023
On Behalf Of ST. PETERSBURG DISTILLERY COMPANY, LLC
Docket Date 2023-03-27
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 13,793 REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2023-02-21
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of KELLER MECHANICAL AND ENGINEERING, INC.
Docket Date 2023-02-17
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of KELLER MECHANICAL AND ENGINEERING, INC.
Docket Date 2023-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ST. PETERSBURG DISTILLERY COMPANY, LLC
Docket Date 2023-02-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ST. PETERSBURG DISTILLERY COMPANY, LLC
Docket Date 2023-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-07
Amendment 2019-08-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-07-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24818P5635
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
107006.00
Base And Exercised Options Value:
107006.00
Base And All Options Value:
107006.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-06-28
Description:
EMERGENCY REPAIR OF HOSPITAL BOILER
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J028: MAINT/REPAIR/REBUILD OF EQUIPMENT- ENGINES, TURBINES, AND COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
588152.00
Total Face Value Of Loan:
588152.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
633922.00
Total Face Value Of Loan:
633922.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-03-22
Type:
Complaint
Address:
1001 13TH AVE E, BRADENTON, FL, 34208
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$633,922
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$633,922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$639,583.88
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $633,922
Jobs Reported:
39
Initial Approval Amount:
$588,152
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$588,152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$593,695.13
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $588,149
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State