Entity Name: | KEEN CONSTRUCTION AND INSPECTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEEN CONSTRUCTION AND INSPECTIONS 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 Jul 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 19 Nov 2018 (6 years ago) |
Document Number: | P06000090423 |
FEI/EIN Number |
205216506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4804 west beach park drive, Tampa, FL, 33609, US |
Mail Address: | 4804 WEST BEACH PARK DRIVE, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEEN ROGER J | President | 4804 WEST BEACH PARK DRIVE, TAMPA, FL, 33609 |
KEEN ROGER J | Treasurer | 4804 WEST BEACH PARK DRIVE, TAMPA, FL, 33609 |
KEEN ROGER J | Director | 4804 WEST BEACH PARK DRIVE, TAMPA, FL, 33609 |
KEEN ROGER J | Agent | 4804 WEST BEACH PARK DRIVE, TAMPA, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000061453 | KEEN CONSULTING | ACTIVE | 2022-05-17 | 2027-12-31 | - | 4804 WEST BEACH PARK DRIVE, TAMPA, FL, 33609 |
G18000121565 | KEEN CONSTRUCTION AND INSPECTIONS INC. | ACTIVE | 2018-11-13 | 2028-12-31 | - | 4804 WEST BEACH PARK DRIVE, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-11-19 | KEEN, ROGER JASON | - |
AMENDMENT AND NAME CHANGE | 2018-11-19 | KEEN CONSTRUCTION AND INSPECTIONS INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-13 | 4804 west beach park drive, Tampa, FL 33609 | - |
REINSTATEMENT | 2012-02-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-08 | 4804 WEST BEACH PARK DRIVE, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2012-02-08 | 4804 west beach park drive, Tampa, FL 33609 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000335123 | TERMINATED | 1000000995607 | HILLSBOROU | 2024-05-28 | 2034-05-29 | $ 1,181.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000103020 | TERMINATED | 1000000915552 | HILLSBOROU | 2022-02-16 | 2032-03-02 | $ 675.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J14000827534 | LAPSED | 1000000594752 | HILLSBOROU | 2014-03-12 | 2024-08-01 | $ 566.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000562602 | TERMINATED | 1000000115243 | POLK | 2009-03-17 | 2034-05-09 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-15 |
Amendment and Name Change | 2018-11-19 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State