Search icon

KEENER ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: KEENER ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEENER ENTERPRISE, 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: 05 Aug 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000055524
FEI/EIN Number 593227392

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

Address: 333 OLEANDER AVE, DESTIN, FL, 32541
Mail Address: 333 OLEANDER AVE, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENER MARGIE K President 333 OLEANDER AVENUE, DESTIN, FL, 33541
KEENER KATHY Agent 333 OLEANDER AVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-01 333 OLEANDER AVE, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2002-05-27 KEENER, KATHY -
CHANGE OF MAILING ADDRESS 1999-04-02 333 OLEANDER AVE, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-02 333 OLEANDER AVE, DESTIN, FL 32541 -
REINSTATEMENT 1997-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-08-30
ANNUAL REPORT 2003-01-16
Off/Dir Resignation 2002-10-28
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-07-12
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-02-10
REINSTATEMENT 1997-12-08

Date of last update: 02 May 2025

Sources: Florida Department of State