Search icon

KEENOTE ADVERTISING, INC.

Company Details

Entity Name: KEENOTE ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Apr 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P95000027093
FEI/EIN Number 59-3329950
Address: 713 LITHIA PINECREST RD, BRANDON, FL 33511
Mail Address: 713 LITHIA PINECREST RD, BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEENOTE ADVERTISING INC 401(K) PLAN 2010 593329950 2011-01-03 KEENOTE ADVERTISING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 541800
Sponsor’s telephone number 8007288192
Plan sponsor’s address 2160 DANFORTH RD, SPRING HILL, FL, 346085321

Plan administrator’s name and address

Administrator’s EIN 593329950
Plan administrator’s name KEENOTE ADVERTISING INC
Plan administrator’s address 2160 DANFORTH RD, SPRING HILL, FL, 346085321
Administrator’s telephone number 8007288192

Signature of

Role Plan administrator
Date 2011-01-03
Name of individual signing CONNIE KEETON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-01-03
Name of individual signing CONNIE KEETON
Valid signature Filed with authorized/valid electronic signature
KEENOTE ADVERTISING INC 401(K) PLAN 2009 593329950 2010-07-23 KEENOTE ADVERTISING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 541800
Sponsor’s telephone number 8136399191
Plan sponsor’s address 713 LITHIA PINECREST RD, BRANDON, FL, 335116116

Plan administrator’s name and address

Administrator’s EIN 593329950
Plan administrator’s name KEENOTE ADVERTISING INC
Plan administrator’s address 713 LITHIA PINECREST RD, BRANDON, FL, 335116116
Administrator’s telephone number 8136399191

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing CONNIE KEETON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-23
Name of individual signing CONNIE KEETON
Valid signature Filed with authorized/valid electronic signature

President

Name Role Address
KEETON, CONNIE L. President 2004 LUMSDEN ROAD, VALRICO, FL 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08015900235 KEENOTE AUTOMOTIVE MARKETING SOLUTIONS EXPIRED 2008-01-15 2013-12-31 No data 713 LITHIA PINECREST ROAD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2007-10-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-05 713 LITHIA PINECREST RD, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2007-10-05 713 LITHIA PINECREST RD, BRANDON, FL 33511 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000864853 LAPSED 1000000311714 HILLSBOROU 2012-11-13 2022-11-28 $ 540.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Reg. Agent Resignation 2012-03-13
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-15
Reg. Agent Change 2008-05-05
ANNUAL REPORT 2008-01-04
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State