Search icon

KEITH'S CUSTOM EXHAUST, INC. - Florida Company Profile

Company Details

Entity Name: KEITH'S CUSTOM EXHAUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEITH'S CUSTOM EXHAUST, 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: 20 Dec 1996 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000103746
FEI/EIN Number 650715585

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

Address: 2114 N. SW 58TH TERRACE, HOLLYWOOD, FL, 33023
Mail Address: 2114 N. SW 58TH TERRACE, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOGAN KEITH President 2114 N. SW 58TH TERRACE, HOLLYWOOD, FL, 33023
MOGAN KEITH Vice President 2114 N. SW 58TH TERRACE, HOLLYWOOD, FL, 33023
MOGAN KEITH Director 2114 N. SW 58TH TERRACE, HOLLYWOOD, FL, 33023
BENTZ FREDA Secretary 2114 N. SW 58TH TERRACE, HOLLYWOOD, FL, 33023
BENTZ FREDA Treasurer 2114 N. SW 58TH TERRACE, HOLLYWOOD, FL, 33023
BENTZ FREDA Director 2114 N. SW 58TH TERRACE, HOLLYWOOD, FL, 33023
MOGAN KEITH Agent 2114 N. SW 58TH TERRACE, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-03-16
DOCUMENTS PRIOR TO 1997 1996-12-20
Domestic Profit Articles 1996-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State