Search icon

KELLER-PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: KELLER-PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLER-PALM BEACH, 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: 24 Oct 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P18000088474
FEI/EIN Number 38-4097677

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

Address: 308 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480, US
Mail Address: 308 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
T. KELLER DONOVAN President 591 EVERNIA STREET, WEST PALM BEACH, FL, 33401
T. KELLER DONOVAN Secretary 591 EVERNIA STREET, WEST PALM BEACH, FL, 33401
T. KELLER DONOVAN Director 591 EVERNIA STREET, WEST PALM BEACH, FL, 33401
DONOVAN THOMAS K Agent 591 EVERNIA STREET, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121609 KELLER PALM BEACH EXPIRED 2018-11-13 2023-12-31 - 208 BRAZILIAN AVE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 308 SOUTH COUNTY ROAD, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2022-01-24 308 SOUTH COUNTY ROAD, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 591 EVERNIA STREET, #2508, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2019-10-25 DONOVAN, THOMAS KELLER -
REINSTATEMENT 2019-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-25
Domestic Profit 2018-10-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State