Search icon

JOHN KEELER & CO. INC.

Company Details

Entity Name: JOHN KEELER & CO. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 May 1995 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: P95000038151
FEI/EIN Number 65-0580744
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN KEELER & CO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650580744 2024-04-03 JOHN KEELER & CO INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424400
Sponsor’s telephone number 3055030864
Plan sponsor’s address 3000 NW 109TH AVE, DORAL, FL, 331725031

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing JOHN R KEELER
Valid signature Filed with authorized/valid electronic signature
JOHN KEELER & CO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650580744 2023-04-06 JOHN KEELER & CO INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424400
Sponsor’s telephone number 3055030864
Plan sponsor’s address 3000 NW 109TH AVE, DORAL, FL, 331725031

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing SOBEIDA M COLOMER
Valid signature Filed with authorized/valid electronic signature
JOHN KEELER & CO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650580744 2022-04-14 JOHN KEELER & CO INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424400
Sponsor’s telephone number 3055030864
Plan sponsor’s address 3000 NW 109TH AVE, DORAL, FL, 331725031

Signature of

Role Plan administrator
Date 2022-04-14
Name of individual signing JOHN R KEELER
Valid signature Filed with authorized/valid electronic signature
JOHN KEELER & CO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650580744 2021-04-22 JOHN KEELER & CO INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424400
Sponsor’s telephone number 3055030864
Plan sponsor’s address 3000 NW 109TH AVE, DORAL, FL, 331725031

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing SOBEIDA COLOMER
Valid signature Filed with authorized/valid electronic signature
JOHN KEELER & CO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650580744 2020-07-27 JOHN KEELER & CO INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424400
Sponsor’s telephone number 3055030864
Plan sponsor’s address 3000 NW 109TH AVE, DORAL, FL, 331725031

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing SOBEIDA COLOMER
Valid signature Filed with authorized/valid electronic signature
JOHN KEELER CO INC 401 K PROFIT SHARING PLAN TRUST 2018 650580744 2019-06-18 JOHN KEELER & CO INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424400
Sponsor’s telephone number 3055030864
Plan sponsor’s address 3000 NW 109TH AVE, DORAL, FL, 331725031

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing CHRISTOPHER HEATH CONSTABLE
Valid signature Filed with authorized/valid electronic signature
JOHN KEELER CO INC 401 K PROFIT SHARING PLAN TRUST 2017 650580744 2018-07-25 JOHN KEELER & CO INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424400
Sponsor’s telephone number 3055030864
Plan sponsor’s address 3000 NW 109TH AVE, DORAL, FL, 331725031

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing CHRISTOPHER H CONSTABLE
Valid signature Filed with authorized/valid electronic signature
JOHN KEELER CO INC 401 K PROFIT SHARING PLAN TRUST 2016 650580744 2017-06-15 JOHN KEELER & CO INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424400
Sponsor’s telephone number 3055030864
Plan sponsor’s address 3000 NW 109TH AVE, DORAL, FL, 331725031

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing CHRISTOPHER H. CONSTABLE
Valid signature Filed with authorized/valid electronic signature
JOHN KEELER CO INC 401 K PROFIT SHARING PLAN TRUST 2015 650580744 2016-06-16 JOHN KEELER & CO INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424400
Sponsor’s telephone number 3055030864
Plan sponsor’s address 3000 NW 109TH AVE, DORAL, FL, 331725031

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing CHRISTOPHER H CONSTABLE
Valid signature Filed with authorized/valid electronic signature
JOHN KEELER CO INC 401 K PROFIT SHARING PLAN TRUST 2014 650580744 2015-07-14 JOHN KEELER & CO INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424400
Sponsor’s telephone number 3055030864
Plan sponsor’s address 3000 NW 109TH AVE, DORAL, FL, 331725031

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing CHRISTOPHER CONSTABLE
Valid signature Filed with authorized/valid electronic signature

Agent

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

Director

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

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 No data 3000 NW 109 AV, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
MERGER 2018-11-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000186791
MERGER 2018-11-08 No data 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 No data
CHANGE OF MAILING ADDRESS 2002-03-13 3000 NW 109TH AVE, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-13 3000 NW 109TH AVE, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 1998-02-18 KEELER, JOHN No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4710798508 2021-02-26 0455 PPS 3000 NW 109th Ave, Doral, FL, 33172-5031
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371944.3
Loan Approval Amount (current) 371944.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-5031
Project Congressional District FL-28
Number of Employees 28
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 374328.82
Forgiveness Paid Date 2021-10-25
3911537103 2020-04-12 0455 PPP 3000 NW 109TH AVE, DORAL, FL, 33172-5031
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344763.25
Loan Approval Amount (current) 344763.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-5031
Project Congressional District FL-28
Number of Employees 23
NAICS code 424420
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 348171.84
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State