Search icon

KEENE MARINE, INC. - Florida Company Profile

Company Details

Entity Name: KEENE MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEENE MARINE, 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: 18 Sep 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000077797
FEI/EIN Number 650698639

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

Address: 3075 SE ST LUCIE BLVD, STUART, FL, 34997, US
Mail Address: 3075 SE ST LUCIE BLVD, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS KARL President 3075 SE ST LUCIE BLVD, STUART, FL, 34997
THOMAS KARL Director 3075 SE ST LUCIE BLVD, STUART, FL, 34997
TERRY MICHELE Vice President 3075 SE ST LUCIE BLVD, STUART, FL, 34997
TERRY MICHELE Director 3075 SE ST LUCIE BLVD, STUART, FL, 34997
TERRY MICHELE Secretary 3075 SE ST LUCIE BLVD, STUART, FL, 34997
THOMAS KARL Agent 3075 SE ST. LUCIE BLVD, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-23 3075 SE ST LUCIE BLVD, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2005-04-23 3075 SE ST LUCIE BLVD, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2004-11-22 3075 SE ST. LUCIE BLVD, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2004-08-06 THOMAS, KARL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000120956 TERMINATED 1000000007750 38374 37 2004-10-15 2009-11-03 $ 103,966.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-11-22
ANNUAL REPORT 2004-08-23
ANNUAL REPORT 2004-08-06
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-08-19
ANNUAL REPORT 2001-06-05
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State