Search icon

KEEN & KEEN CITRUS, INC. - Florida Company Profile

Company Details

Entity Name: KEEN & KEEN CITRUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEEN & KEEN CITRUS, 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: 17 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2024 (a year ago)
Document Number: P09000024623
FEI/EIN Number 264478535

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

Address: 314 15TH AVE W, PALMETTO, FL, 34221
Mail Address: P.O. BOX 611, PARRISH, FL, 34219
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEEN CALLON CJr. President P.O. BOX 611, PARRISH, FL, 34219
KEEN CALLON CJr. Vice President P.O. BOX 611, PARRISH, FL, 34219
KEEN-FREED PATRICIA A Secretary P.O. BOX 611, PARRISH, FL, 34219
KEEN-FREED PATRICIA A Treasurer P.O. BOX 611, PARRISH, FL, 34219
KEEN CALLON CJr. Agent 314 15TH AVE W, PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000179336 KEEN & KEEN SWEETWATER EXPIRED 2009-11-30 2014-12-31 - P.O. BOX 611, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-29 - -
REGISTERED AGENT NAME CHANGED 2024-05-29 KEEN, CALLON C, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2009-03-26 - -

Documents

Name Date
REINSTATEMENT 2024-05-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State