Search icon

WINDOWS BY KEITH, INC. - Florida Company Profile

Company Details

Entity Name: WINDOWS BY KEITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINDOWS BY KEITH, 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: 26 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2015 (10 years ago)
Document Number: P02000092948
FEI/EIN Number 710906066

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

Address: 125 7th Ave SE, LARGO, FL, 33771, US
Mail Address: 125 7th Ave SE, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL KEITH President 125 7th Ave SE, LARGO, FL, 33771
RUSSELL KEITH Vice President 125 7th Ave SE, LARGO, FL, 33771
RUSSELL KEITH Secretary 125 7th Ave SE, LARGO, FL, 33771
RUSSELL KEITH Treasurer 125 7th Ave SE, LARGO, FL, 33771
Russell Keith Agent 125 7th Ave SE, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 125 7th Ave SE, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 125 7th Ave SE, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2015-01-26 125 7th Ave SE, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2015-01-26 Russell, Keith -
REINSTATEMENT 2015-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-07-07
REINSTATEMENT 2015-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State