Search icon

TOM KELLER DESIGNS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOM KELLER DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000078971
FEI/EIN Number 453670965
Address: 6038 SW 23rd Street, Miramar, FL, 33023, US
Mail Address: 6038 SW 23rd Street, Miramar, FL, 33023, US
ZIP code: 33023
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keller Tom J President 4300 SW 33rd Street, West Park, FL, 33023
Keller Tom J Director 4300 SW 33rd Street, West Park, FL, 33023
LAYFIELD ROGER Director 3401 NE 21ST STREET, LIGHTHOUSE POINT, FL, 33064
KELLER Thomas J Agent 6038 SW 23rd Street, Miramar, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104457 THUG CUSTOM CYCLES EXPIRED 2011-10-25 2016-12-31 - 345A SOUTH STATE RD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-23 6038 SW 23rd Street, Unit 7, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2020-10-23 6038 SW 23rd Street, Unit 7, Miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2020-10-23 KELLER, Thomas J -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 6038 SW 23rd Street, Unit 7, Miramar, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDED AND RESTATEDARTICLES 2017-11-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000181778 ACTIVE 1000000920599 BROWARD 2022-04-06 2042-04-13 $ 1,231.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000750857 TERMINATED 1000000685716 BROWARD 2015-07-06 2035-07-08 $ 667.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-22
Amended and Restated Articles 2017-11-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-06-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State