Search icon

KEE VILLA INC. - Florida Company Profile

Company Details

Entity Name: KEE VILLA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEE VILLA 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 Oct 1994 (31 years ago)
Date of dissolution: 15 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2015 (9 years ago)
Document Number: P94000073920
FEI/EIN Number 593300745

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

Address: 19914 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785
Mail Address: 16821 INDIAN MOUND RD., TAMPA, FL, 33618
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKSTEIN LOTUS K President 16821 INDIAN MOUND RD., TAMPA, FL, 33618
Eckstein Lotus P Agent 16821 INDIAN MOUND RD, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-15 - -
REGISTERED AGENT NAME CHANGED 2013-01-27 Eckstein, Lotus PRES. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-27 16821 INDIAN MOUND RD, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 19914 GULF BLVD, INDIAN ROCKS BEACH, FL 33785 -
CHANGE OF MAILING ADDRESS 1999-10-08 19914 GULF BLVD, INDIAN ROCKS BEACH, FL 33785 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-11-15
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State