Entity Name: | KEE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jun 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P06000079362 |
Address: | 5810 STANDING OAKS LANE, NAPLES, FL, 34119 |
Mail Address: | 5810 STANDING OAKS LANE, NAPLES, FL, 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
KEE DEANNE | Director | 5810 STANDING OAKS LANE, NAPLES, FL, 34119 |
KEE BARRIE | Director | 5810 STANDING OAKS LANE, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
KEE DEANNE | President | 5810 STANDING OAKS LANE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002110004 | LAPSED | 08-2118-CC | COUNTY COURT - COLLIER | 2009-07-23 | 2014-08-17 | $8,041.65 | DAYTON SUPERIOR CORP., 2400 ARTHUR AVENUE, ELK GROVE VILLAGE, IL 60007 |
J08900021362 | LAPSED | 08-CA-12130 | LEE CTY CIR CRT | 2008-09-22 | 2013-11-17 | $30607.46 | PREFERRED MATERIALS, INC., 25061 OLD US 41 SOUTH, BONITA SPRINGS, FL 34135 |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-05-21 |
Domestic Profit | 2006-06-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State