Search icon

KEEN CONCEPTS INC.

Company Details

Entity Name: KEEN CONCEPTS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jan 1996 (29 years ago)
Date of dissolution: 24 Sep 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Sep 2001 (23 years ago)
Document Number: P96000007305
FEI/EIN Number 59-3358507
Address: 1327 E. 7 AVE, TAMPA, FL 33605
Mail Address: 1327 E. 7 AVE, TAMPA, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DUCHESNEAU, MICHAEL A Agent 4015 BAYSHORE BLVD, #16E, TAMPA, FL 33611

President

Name Role Address
DUCHESNEAU, MICHAEL AMD President 4015 BAYSHORE BLVD. #16E, TAMPA, FL 33611

Events

Event Type Filed Date Value Description
MERGER 2001-09-24 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P01000006788. MERGER NUMBER 500000038805
CHANGE OF PRINCIPAL ADDRESS 2000-05-23 1327 E. 7 AVE, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2000-05-23 1327 E. 7 AVE, TAMPA, FL 33605 No data
REGISTERED AGENT NAME CHANGED 2000-05-23 DUCHESNEAU, MICHAEL A No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-23 4015 BAYSHORE BLVD, #16E, TAMPA, FL 33611 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000052171 LAPSED 01010690105 11120 00135 2001-10-09 2021-11-28 $ 46,311.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
Merger Sheet 2001-09-24
ANNUAL REPORT 2001-01-03
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-13
DOCUMENTS PRIOR TO 1997 1996-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State