Search icon

KEANER STONE INC.

Company Details

Entity Name: KEANER STONE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 May 2003 (22 years ago)
Document Number: P03000056594
FEI/EIN Number 20-0869721
Address: 3745 S CONGRESS AVE STE 2, PALM SPRINGS, FL 33461
Mail Address: 1160 B PITUSA CT, WEST PALM BCH, FL 33415
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SIERRA, RODRIGO Agent 1160 B PITUSA CT, WEST PALM BCH, FL 33415

Director

Name Role Address
SIERRA, RODRIGO Director 1160 B PITUSA CT, WEST PALM BCH, FL 33415
SIERRA, RUTH S Director 1160 B PITUSA CT, WEST PALM BCH, FL 33415

President

Name Role Address
SIERRA, RODRIGO President 1160 B PITUSA CT, WEST PALM BCH, FL 33415

Treasurer

Name Role Address
SIERRA, RODRIGO Treasurer 1160 B PITUSA CT, WEST PALM BCH, FL 33415

Vice President

Name Role Address
SIERRA, RUTH S Vice President 1160 B PITUSA CT, WEST PALM BCH, FL 33415

Secretary

Name Role Address
SIERRA, RUTH S Secretary 1160 B PITUSA CT, WEST PALM BCH, FL 33415

Chairman

Name Role Address
Sierra, Kevin Chairman 144 Lake Arbor Dr, Palm Springs FL, FL 33461

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-22 3745 S CONGRESS AVE STE 2, PALM SPRINGS, FL 33461 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 1160 B PITUSA CT, WEST PALM BCH, FL 33415 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-25 3745 S CONGRESS AVE STE 2, PALM SPRINGS, FL 33461 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000717444 TERMINATED 1000000174273 PALM BEACH 2010-06-08 2020-07-07 $ 1,848.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-24

Date of last update: 30 Jan 2025

Sources: Florida Department of State