Search icon

TOM KEITGES, INC. - Florida Company Profile

Company Details

Entity Name: TOM KEITGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM KEITGES, 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: 29 Mar 2017 (8 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: P17000029311
FEI/EIN Number 82-3615027

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

Address: 1455 Canterbury Drive, CLEARWATER, FL, 33756, US
Mail Address: 1455 Canterbury Drive, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
1957, LLC Agent -
KEITGES THOMAS L President 1455 Canterbury Drive, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-27 1957 -
CHANGE OF MAILING ADDRESS 2019-03-21 1455 Canterbury Drive, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 1455 Canterbury Drive, CLEARWATER, FL 33756 -
REINSTATEMENT 2019-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 34744 US HWY 19N, PALM HARBOR, FL 34684 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-27
REINSTATEMENT 2019-03-21
Domestic Profit 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2907028810 2021-04-13 0455 PPS 1455 Canterbury Dr, Clearwater, FL, 33756-1307
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11085
Loan Approval Amount (current) 11085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-1307
Project Congressional District FL-13
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11139.81
Forgiveness Paid Date 2021-10-14
9001598104 2020-07-27 0455 PPP 1455 CANTERBURY DR, CLEARWATER, FL, 33756-1307
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11085
Loan Approval Amount (current) 11085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-1307
Project Congressional District FL-13
Number of Employees 1
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11219.25
Forgiveness Paid Date 2021-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State