Search icon

KEESEE AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: KEESEE AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEESEE AND ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Feb 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2015 (10 years ago)
Document Number: P95000010127
FEI/EIN Number 593300275

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

Address: 258 Southhall Lane, Maitland, FL, 32751, US
Mail Address: 258 Southhall Lane, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEESEE AND ASSOCIATES, INC. 401(K) AND PROFIT SHARING PLAN 2020 593300275 2021-07-12 KEESEE AND ASSOCIATES, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-10-01
Business code 541350
Sponsor’s telephone number 4078802333
Plan sponsor’s address 258 SOUTHHALL LANE, SUITE 200, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing MIKE KEESEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-12
Name of individual signing MIKE KEESEE
Valid signature Filed with authorized/valid electronic signature
KEESEE AND ASSOCIATES, INC. 401(K) AND PROFIT SHARING PLAN 2019 593300275 2020-07-08 KEESEE AND ASSOCIATES, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-10-01
Business code 541350
Sponsor’s telephone number 4078802333
Plan sponsor’s address 945 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 327033710

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing MIKE KEESEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-08
Name of individual signing MIKE KEESEE
Valid signature Filed with authorized/valid electronic signature
KEESEE AND ASSOCIATES, INC. 401(K) AND PROFIT SHARING PLAN 2018 593300275 2019-07-10 KEESEE AND ASSOCIATES, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-10-01
Business code 541350
Sponsor’s telephone number 4078802333
Plan sponsor’s address 945 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 327033710

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing MIKE KEESEE
Valid signature Filed with authorized/valid electronic signature
KEESEE AND ASSOCIATES, INC. 401(K) AND PROFIT SHARING PLAN 2017 593300275 2018-05-30 KEESEE AND ASSOCIATES, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-10-01
Business code 541350
Sponsor’s telephone number 4078802333
Plan sponsor’s address 945 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 327033710

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing CHARLES FOUT
Valid signature Filed with authorized/valid electronic signature
KEESEE AND ASSOCIATES, INC. 401(K) AND PROFIT SHARING PLAN 2016 593300275 2017-07-27 KEESEE AND ASSOCIATES, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-10-01
Business code 541350
Sponsor’s telephone number 4078802333
Plan sponsor’s address 945 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 327033710

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing CHARLES FOUT
Valid signature Filed with authorized/valid electronic signature
KEESEE AND ASSOCIATES, INC. 401(K) AND PROFIT SHARING PLAN 2015 593300275 2016-07-27 KEESEE AND ASSOCIATES, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-10-01
Business code 541350
Sponsor’s telephone number 4078802333
Plan sponsor’s address 945 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 327033710

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing CHARLES FOUT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-27
Name of individual signing C
Valid signature Filed with authorized/valid electronic signature
KEESEE AND ASSOCIATES, INC. 401(K) AND PROFIT SHARING PLAN 2014 593300275 2015-07-08 KEESEE AND ASSOCIATES, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-10-01
Business code 541350
Sponsor’s telephone number 4075981251
Plan sponsor’s address 945 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 327033710

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing CHARLES FOUT
Valid signature Filed with authorized/valid electronic signature
KEESEE AND ASSOCIATES, INC. 401(K) AND PROFIT SHARING PLAN 2013 593300275 2014-10-15 KEESEE AND ASSOCIATES, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-10-01
Business code 541350
Sponsor’s telephone number 4075981251
Plan sponsor’s address 945 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 327033710

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing CHARLES FOUT
Valid signature Filed with authorized/valid electronic signature
KEESEE AND ASSOCIATES, INC. 401(K) AND PROFIT SHARING PLAN 2013 593300275 2014-07-15 KEESEE AND ASSOCIATES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 541350
Sponsor’s telephone number 4075981251
Plan sponsor’s address 945 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 327033710

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing CHARLESFOUT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KEESEE MICHAEL T President 6998 MT. PLYMOUTH RD, APOPKA, FL, 32712
KEESEE MICHAEL T Director 6998 MT. PLYMOUTH RD, APOPKA, FL, 32712
Tenzel Steven Vice President 524 Copley Lane, Orlando, FL, 32806
Brown Michelle Secretary 32330 Equestrian Trail, Sorrento, FL, 32776
Brown Michelle Treasurer 32330 Equestrian Trail, Sorrento, FL, 32776
BREWERLONG PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000139169 B&A DESIGN STUDIO, INC. ACTIVE 2023-11-14 2028-12-31 - 4017 W. FIRST STREET, SANFORD, FL, 32771
G20000042571 KEESEE AND ASSOCIATES ACTIVE 2020-04-17 2025-12-31 - 945 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
G15000050419 KEESEE ASSOCIATES ACTIVE 2015-05-21 2025-12-31 - 258 SOUTHHALL LANE SUITE 200, MAITLAND, FL, 32751
G09000172527 TOTAL SOLUTION STUDIO EXPIRED 2009-11-05 2014-12-31 - 945 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
G09000170196 DESIGN WAREHOUSE EXPIRED 2009-10-29 2014-12-31 - 945 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
G09000170193 KEESEE AND ASSOCIATES EXPIRED 2009-10-29 2014-12-31 - 945 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 258 Southhall Lane, Suite 200, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 407 Wekiva Springs Rd Ste 241, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2021-04-14 258 Southhall Lane, Suite 200, Maitland, FL 32751 -
AMENDMENT 2015-06-12 - -
REGISTERED AGENT NAME CHANGED 2010-09-01 BREWERLONG PLLC -
NAME CHANGE AMENDMENT 2009-10-22 KEESEE AND ASSOCIATES, INC. -
NAME CHANGE AMENDMENT 2006-10-10 MORALES-KEESEE DESIGN ASSOCIATES, INC. -
AMENDMENT 2005-08-18 - -
NAME CHANGE AMENDMENT 1995-08-18 MIKE KEESEE DESIGNS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State