Search icon

KELLER MECHANICAL AND ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: KELLER MECHANICAL AND ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLER MECHANICAL AND ENGINEERING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

Address: 2234 OLD TAMPA HWY, LAKELAND, FL, 33815, US
Mail Address: 2234 OLD TAMPA HWY, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KELLER MECHANICAL AND ENGINEERING, INC. 401(K) PLAN 2023 030427246 2024-10-07 KELLER MECHANICAL AND ENGINEERING, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 8636860947
Plan sponsor’s address 2234 OLD TAMPA HIGHWAY, LAKELAND, FL, 33815
KELLER MECHANICAL AND ENGINEERING, INC. 401(K) PLAN 2022 030427246 2023-08-29 KELLER MECHANICAL AND ENGINEERING, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 8636860947
Plan sponsor’s address 2234 OLD TAMPA HIGHWAY, LAKELAND, FL, 33815
KELLER MECHANICAL AND ENGINEERING, INC. 401(K) PLAN 2021 030427246 2022-08-01 KELLER MECHANICAL AND ENGINEERING, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 8636860947
Plan sponsor’s address 2234 OLD TAMPA HIGHWAY, LAKELAND, FL, 33815
KELLER MECHANICAL AND ENGINEERING, INC. 401(K) PLAN 2020 030427246 2021-05-18 KELLER MECHANICAL AND ENGINEERING, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 8636860947
Plan sponsor’s address 305 WINSTON CREEK PKWY, LAKELAND, FL, 33810
KELLER MECHANICAL AND ENGINEERING, INC. 401(K) PLAN 2019 030427246 2020-05-19 KELLER MECHANICAL AND ENGINEERING, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 8636860947
Plan sponsor’s address 305 WINSTON CREEK PKWY, LAKELAND, FL, 33810
KELLER MECHANICAL AND ENGINEERING, INC. 401(K) PLAN 2018 030427246 2019-09-23 KELLER MECHANICAL AND ENGINEERING, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8636860947
Plan sponsor’s address 305 WINSTON CREEK PKWY, LAKELAND, FL, 33810
KELLER MECHANICAL AND ENGINEERING, INC. 401(K) PLAN 2017 030427246 2018-10-09 KELLER MECHANICAL AND ENGINEERING, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8636860947
Plan sponsor’s address 305 WINSTON CREEK PKWY, LAKELAND, FL, 33810
KELLER MECHANICAL AND ENGINEERING, INC. 401(K) PLAN 2016 030427246 2018-01-30 KELLER MECHANICAL AND ENGINEERING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8636860947
Plan sponsor’s address 305 WINSTON CREEK PKWY, LAKELAND, FL, 33810

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
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 Treasurer 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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2142958401 2021-02-03 0455 PPS 2234 Old Tampa Hwy, Lakeland, FL, 33815-3540
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 588152
Loan Approval Amount (current) 588152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33815-3540
Project Congressional District FL-15
Number of Employees 39
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 593695.13
Forgiveness Paid Date 2022-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State