Search icon

TOM KELLER DESIGNS, INC. - Florida Company Profile

Company Details

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

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State