Search icon

JOHN KEELER & CO. INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHN KEELER & CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN KEELER & CO. 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: 15 May 1995 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Nov 2018 (7 years ago)
Document Number: P95000038151
FEI/EIN Number 650580744

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

Address: 3000 NW 109TH AVE, MIAMI, FL, 33172
Mail Address: 3000 NW 109TH AVE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEELER JOHN Director 3000 NW 109TH AVENUE, MIAMI, FL, 33172
KEELER JOHN Agent 3000 NW 109TH AVE, MIAMI, FL, 33172

Form 5500 Series

Employer Identification Number (EIN):
650580744
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000016649 BLUE STAR FOODS ACTIVE 2010-02-21 2025-12-31 - 3000 NW 109 AV, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
MERGER 2018-11-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000186791
MERGER 2018-11-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000186791
CHANGE OF PRINCIPAL ADDRESS 2002-03-13 3000 NW 109TH AVE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2002-03-13 3000 NW 109TH AVE, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-13 3000 NW 109TH AVE, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 1998-02-18 KEELER, JOHN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000362113 ACTIVE 2021-009798-CA-01 MIAMI-DADE CIRCUIT COURT 2022-04-07 2027-08-01 $1,425,225.98 LONGHAI DESHENG SEAFOOD STUFF CO., LTD., HOUSHI INDUSTRY ZONE, GANGWEI TOWN, LONGHAI CITY, FUJIAN, 363105 CHINA

Court Cases

Title Case Number Docket Date Status
ANGELA S. VALE VS JOHN KEELER 6D2023-1778 2023-01-13 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
19-219-DR

Parties

Name ANGELA S. VALE
Role Appellant
Status Active
Name JOHN KEELER & CO. INC.
Role Appellee
Status Active
Name HON. MARY C. EVANS
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-04
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AA ~ RECEIVED RETURNED 12/29/23 MANDATE FOR JOHN KEELER, MOVED LEFT NO ADDRESS UNABLE TO FORWARD RETURN TO SENDER
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-04
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ NOVEMBER 22, 2023 - JOHN KEELER, MOVED LEFT NO ADDRESS UNABLE TO FORWARD RETURN TO SENDER
Docket Date 2023-11-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Fail to Prosecute ~ Because the appellant has failed to file an initial brief as previously ordered by this Court, this appeal is dismissed for failure to prosecute.
Docket Date 2023-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-16
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ OCTOBER 10, 2023, JOHN KEELER, RETURN TO SENDER KEELER, MOVED LEFT NO ADDRESS UNABLE TO FORWARD RETURN TO SENDER
Docket Date 2023-10-10
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within 15 days of the date of this order, the appellant shall show cause why this appeal should not be dismissed, as the appellant has failed to timely serve the initial brief as directed in this court's April 25, 2023, order.
Docket Date 2023-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served within sixty days from the date of this order. Appellant is directed that future filings shall comply with Florida Rule of Appellate Procedure 9.300(a) and include a certificate of consultation with opposing counsel.
Docket Date 2023-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANGELA S. VALE
Docket Date 2023-03-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of JOHN KEELER
Docket Date 2023-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ 869317
On Behalf Of ANGELA S. VALE
Docket Date 2023-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-31
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of ANGELA S. VALE
Docket Date 2023-01-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2023-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ANGELA S. VALE

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-20
AMENDED ANNUAL REPORT 2019-07-05
ANNUAL REPORT 2019-05-02
Merger 2018-11-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-10

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
371944.30
Total Face Value Of Loan:
371944.30
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
344763.25
Total Face Value Of Loan:
344763.25

Trademarks

Serial Number:
86050295
Mark:
SEASSENTIALS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2013-08-28
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SEASSENTIALS

Goods And Services

For:
packaged seafood, not live
First Use:
2014-05-07
International Classes:
029 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
86048211
Mark:
ESSENTIALS
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2013-08-26
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
ESSENTIALS

Goods And Services

For:
packaged seafood, not live
International Classes:
029 - Primary Class
Class Status:
ACTIVE
Serial Number:
86048182
Mark:
ESSENTIALS
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2013-08-26
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
ESSENTIALS

Goods And Services

For:
packaged crabmeat
International Classes:
029 - Primary Class
Class Status:
ACTIVE
Serial Number:
85324922
Mark:
PACIFIKA
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2011-05-19
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
PACIFIKA

Goods And Services

For:
pasteurized crabmeat
First Use:
2009-12-22
International Classes:
029 - Primary Class
Class Status:
ACTIVE
Serial Number:
78344098
Mark:
BLUE STAR FOOD PRODUCTS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2003-12-22
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
BLUE STAR FOOD PRODUCTS

Goods And Services

For:
packaged crabmeat; pasteurized refrigerated crabmeat; pasteurized frozen crabmeat; crabmeat derivative products, namely, crab cakes; fish, for food purposes, and seafood
First Use:
2001-01-26
International Classes:
029 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
344763.25
Current Approval Amount:
344763.25
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
348171.84
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
371944.3
Current Approval Amount:
371944.3
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
374328.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State