Search icon

KEENE CRANE & EQUIPMENT, INC.

Company Details

Entity Name: KEENE CRANE & EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Mar 1997 (28 years ago)
Date of dissolution: 05 Aug 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Aug 2014 (11 years ago)
Document Number: P97000023340
FEI/EIN Number 59-3447300
Address: 4645 SR 60 W, MULBERRY, FL 33860
Mail Address: P.O. BOX 11825, TAMPA, FL 33680
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
SIMS CRANE & EQUIPMENT CO. Agent

President

Name Role Address
STODGHILL, JACK S President 1219 N. HWY 301, TAMPA, FL 33619

Chief Financial Officer

Name Role Address
Garringer, Deborah P Chief Financial Officer 1219 N. HWY 301, TAMPA, FL 33619

Treasurer

Name Role Address
Garringer, Deborah P Treasurer 1219 N. HWY 301, TAMPA, FL 33619

Chief Executive Officer

Name Role Address
SIMS, DEAN P Chief Executive Officer 1219 N. HWY 301, TAMPA, FL 33619

Vice President

Name Role Address
Fisk, Alan C Vice President 1219 N Hwy 301, Tampa, FL 33619

Asst. Secretary

Name Role Address
Johnston, Kelly S Asst. Secretary 1219 N Hwy 301, Tampa, FL 33619

Events

Event Type Filed Date Value Description
MERGER 2014-08-05 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F00443. MERGER NUMBER 900000142819
CHANGE OF MAILING ADDRESS 2007-04-24 4645 SR 60 W, MULBERRY, FL 33860 No data
REGISTERED AGENT NAME CHANGED 2007-04-24 SIMS CRANE & EQUIPMENT CO No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 1219 N. HWY 301, TAMPA, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-18 4645 SR 60 W, MULBERRY, FL 33860 No data

Documents

Name Date
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State