Search icon

KELLER, KELLER, & CARACUZZO, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KELLER, KELLER, & CARACUZZO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLER, KELLER, & CARACUZZO, P.A. 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: 11 Dec 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2007 (18 years ago)
Document Number: P03000152176
FEI/EIN Number 651212745

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

Address: 636 US Highway 1, North Palm Beach, FL, 33408-4611, US
Mail Address: 636 US Highway 1, North Palm Beach, FL, 33408-4611, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keller John S President 636 US Highway 1, North Palm Beach, FL, 334084611
Keller John S Director 636 US Highway 1, North Palm Beach, FL, 334084611
CARACUZZO JOHN A Vice President 10507 SE SILVER PALM WAY, JUPITER, FL, 33469
KELLER J. S Agent 636 US Highway 1, North Palm Beach, FL, 334084611

Form 5500 Series

Employer Identification Number (EIN):
651212745
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000085397 KELLER KELLER CARACUZZO COX AND BELLUCCIO ACTIVE 2018-08-03 2028-12-31 - 636 US HWY 1, SUITE 207, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 636 US Highway 1, Ste 207, North Palm Beach, FL 33408-4611 -
CHANGE OF MAILING ADDRESS 2024-02-05 636 US Highway 1, Ste 207, North Palm Beach, FL 33408-4611 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 636 US Highway 1, Ste 207, North Palm Beach, FL 33408-4611 -
REGISTERED AGENT NAME CHANGED 2016-03-11 KELLER, J. Scott -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
DAVID CONRAD VS JOHN CARACUZZO, ESQ., et al. 4D2019-0966 2019-04-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA003736MB

Parties

Name DAVID CONRAD LLC
Role Petitioner
Status Active
Representations BRIAN J. GLICK
Name KELLER, KELLER, & CARACUZZO, P.A.
Role Respondent
Status Active
Name JOHN CARACUZZO, ESQ.
Role Respondent
Status Active
Representations Craig S. Hudson, Devon Woolard, Kimberly Kanoff Berman
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's April 3, 2019 petition for writ of certiorari is dismissed.TAYLOR, MAY and CIKLIN, JJ., concur.
Docket Date 2019-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAVID CONRAD
Docket Date 2019-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner's May 2, 2019 motion is granted in part. The time for Petitioner to file a properly formatted appendix is extended ten (10) days from the date of this order.
Docket Date 2019-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED APPENDIX.
On Behalf Of DAVID CONRAD
Docket Date 2019-04-26
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-04-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of DAVID CONRAD
Docket Date 2019-04-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED.
On Behalf Of DAVID CONRAD
Docket Date 2019-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner's April 15, 2019 motion for extension of time is granted. The time for Petitioner to file an amended petition and appendix is extended to Friday, April 26, 2019.
Docket Date 2019-04-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ EMERGENCY.
On Behalf Of DAVID CONRAD
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN CARACUZZO, ESQ.
Docket Date 2019-04-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not filed separately from the pleading to which it applies, was not filed as one document, was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-04-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-04-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-04-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of DAVID CONRAD

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
322300.00
Total Face Value Of Loan:
322300.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
322300
Current Approval Amount:
322300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
325075.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State