Search icon

KEITH AUSTIN HOMES, INC.

Company Details

Entity Name: KEITH AUSTIN HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000105102
FEI/EIN Number 203244226
Address: 1042 JANS PLACE, MELBOURNE, FL, 32940
Mail Address: 6830 BRIGHT AVE, COCOA, FL, 32927, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MCCLURE BONNIE J Agent 6830 Bright Ave, Cocoa, FL, 32927

President

Name Role Address
MCCLURE BONNIE J President 6830 Bright Ave, COCOA, FL, 32927

Vice President

Name Role Address
MCCLURE WILLIAM J Vice President 6830 BRIGHT AVE, COCOA, FL, 32927

Secretary

Name Role Address
MCCLURE BONNIE J Secretary 6830 BRIGHT AVE, COCOA, FL, 32927

Treasurer

Name Role Address
MCCLURE WILLIAM J Treasurer 6830 BRIGHT AVE, COCOA, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095558 INSPIRATIONAL LIFE COACHING BY BONNIE EXPIRED 2014-09-18 2019-12-31 No data 1042 JANS PLACE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2016-04-09 1042 JANS PLACE, MELBOURNE, FL 32940 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-09 6830 Bright Ave, Cocoa, FL 32927 No data

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State