Search icon

KEITH EMMETT, INC. - Florida Company Profile

Company Details

Entity Name: KEITH EMMETT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEITH EMMETT, 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: 10 Mar 1995 (30 years ago)
Date of dissolution: 01 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: P95000020438
FEI/EIN Number 650569278

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

Address: 56 W Central Ave Suite A, LAKE WALES, FL, 33853, US
Mail Address: 56 W Central Ave Suite A, LAKE WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMMETT DAVID K Agent 1155 LAKESHORE BLVD, LAKE WALES, FL, 33853
EMMETT DAVID K PSCT 56 W Central Ave Suite A, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 56 W Central Ave Suite A, LAKE WALES, FL 33853 -
CHANGE OF MAILING ADDRESS 2020-03-27 56 W Central Ave Suite A, LAKE WALES, FL 33853 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 1155 LAKESHORE BLVD, LAKE WALES, FL 33853 -
REGISTERED AGENT NAME CHANGED 2015-04-22 EMMETT, DAVID K -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State