Search icon

KEENE HOMES, INC.

Company Details

Entity Name: KEENE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2019 (5 years ago)
Document Number: P14000075836
FEI/EIN Number APPLIED FOR
Address: 510 Myrtle Dr, Fort Pierce, FL, 34982, US
Mail Address: 510 Myrtle Dr, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Keene Jimmy Director 510 Myrtle Dr, Fort Pierce, FL, 34982

President

Name Role Address
Keene Jimmy President 510 Myrtle Dr, Fort Pierce, FL, 34982

Secretary

Name Role Address
BOWMAN JOHN JJr. Secretary 5203 MELVILLE ROAD, Fort Pierce, FL, 34982

Treasurer

Name Role Address
Keene Jimmy Treasurer 510 Myrtle Dr, Fort Pierce, FL, 34982

Vice President

Name Role Address
WILLIAMS ZACHARY Vice President 510 Myrtle Dr, Fort Pierce, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 510 Myrtle Dr, Fort Pierce, FL 34982 No data
CHANGE OF MAILING ADDRESS 2023-05-01 510 Myrtle Dr, Fort Pierce, FL 34982 No data
AMENDMENT 2019-11-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 BUSINESS FILINGS INCORPORATED No data
AMENDMENT 2014-11-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-12-21
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-25
Amendment 2019-11-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State