Search icon

KELLER FAMILY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: KELLER FAMILY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLER FAMILY ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Sep 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000122927
FEI/EIN Number 203622121

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

Address: J & R CARPETS, 10401 US 19, PORT RICHEY, FL, 34668
Mail Address: J & R CARPETS, 10401 US 19, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LORI President 10401 U.S. HIGHWAY 19 N, PORT RICHEY, FL, 34668
KELLER EDWARD Agent 10401 US 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-09 J & R CARPETS, 10401 US 19, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2006-08-09 J & R CARPETS, 10401 US 19, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-09 10401 US 19, PORT RICHEY, FL 34668 -

Documents

Name Date
Amendment 2015-01-02
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-08-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State