Search icon

KEISLER INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: KEISLER INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEISLER INTERNATIONAL, 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: 31 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000002769
FEI/EIN Number 47-3365514

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

Address: 8238 Carlton Ridge Drive, Land O Lakes, FL, 34638, US
Mail Address: 8238 Carlton Ridge Drive, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keisler Stacy N President 8238 Carlton Ridge Drive, Land O Lakes, FL, 34638
KEISLER STACY N Agent 8238 Carlton Ridge Drive, Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 8238 Carlton Ridge Drive, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2018-02-27 8238 Carlton Ridge Drive, Land O Lakes, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 8238 Carlton Ridge Drive, Land O Lakes, FL 34638 -

Documents

Name Date
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-07-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-12-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State