Search icon

RICHARD KELLER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD KELLER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD KELLER CONSTRUCTION, 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 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: P03000121634
FEI/EIN Number 300221381

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

Address: 6405 SE Mariner Sands Dr, Stuart, FL, 34997, US
Mail Address: 6405 SE Mariner Sands Dr, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER RICHARD W Agent 6405 SE Mariner Sands Dr, Stuart, FL, 34997
Keller Robert P President 6405 SE Mariner Sands Dr, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 6405 SE Mariner Sands Dr, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2023-01-18 6405 SE Mariner Sands Dr, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 6405 SE Mariner Sands Dr, Stuart, FL 34997 -
AMENDMENT 2021-01-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-01
Amendment 2021-01-07
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State