Search icon

KEITH DAVID REALTY, INC. - Florida Company Profile

Company Details

Entity Name: KEITH DAVID REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEITH DAVID REALTY, 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: 12 Mar 2007 (18 years ago)
Date of dissolution: 19 Aug 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 19 Aug 2011 (14 years ago)
Document Number: P07000032168
FEI/EIN Number 208635997

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

Address: 590 WELLS RD., STE 4, ORANGE PARK, FL, 32073
Mail Address: 590 WELLS RD., STE 4, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID KEITH R President 2213 WIDE REACH DRIVE, ORANGE PARK, FL, 32003
DAVID KEITH R Secretary 2213 WIDE REACH DRIVE, ORANGE PARK, FL, 32003
DAVID KEITH R Treasurer 2213 WIDE REACH DRIVE, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-15 590 WELLS RD., STE 4, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2010-09-15 590 WELLS RD., STE 4, ORANGE PARK, FL 32073 -
AMENDMENT 2009-03-12 - -
AMENDMENT 2008-11-19 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2011-08-22
Reg. Agent Resignation 2011-05-23
Off/Dir Resignation 2011-05-06
ADDRESS CHANGE 2010-09-15
ANNUAL REPORT 2010-04-22
ADDRESS CHANGE 2009-08-18
ANNUAL REPORT 2009-03-25
Amendment 2009-03-12
Off/Dir Resignation 2009-03-12
Off/Dir Resignation 2008-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State