Search icon

CLIFF KEIM, INC. - Florida Company Profile

Company Details

Entity Name: CLIFF KEIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIFF KEIM, 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: 06 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: P06000003174
FEI/EIN Number 204074856

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

Address: 466 12TH AVE N, ST. PETERSBURG, FL, 33701, US
Mail Address: 466 12TH AVE N, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEIM CLIFF President 466 12TH AVE N, ST. PETERSBURG, FL, 33701
KEIM TRACEY J Vice President 466 12TH AVE N, ST. PETERSBURG, FL, 33701
KEIM TRACEY J Secretary 466 12TH AVE N, ST. PETERSBURG, FL, 33701
KEIM TRACEY J Treasurer 466 12TH AVE N, ST. PETERSBURG, FL, 33701
KEIM Tracey J Agent 466 12TH AVE N, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 466 12TH AVE N, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2025-12-01 466 12TH AVE N, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2024-04-13 KEIM, Tracey Janet -
REINSTATEMENT 2022-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-02
REINSTATEMENT 2022-02-07
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-05-10
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State