Entity Name: | TOM KELLER DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOM KELLER DESIGNS, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6038 SW 23rd Street, Miramar, FL, 33023, US |
Mail Address: | 6038 SW 23rd Street, Miramar, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - | - |
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 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State