Entity Name: | KELLER MONASH PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KELLER MONASH PRODUCTIONS, 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: | 24 Nov 1997 (27 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P97000099875 |
FEI/EIN Number |
650802817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7491-C5 N FEDERAL HWY, # 106, BOCA RATON, FL, 33487, US |
Mail Address: | 7491-C5 N FEDERAL HWY, # 106, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLER MARK | President | 7491-C5 N FEDERAL HWY, #106, BOCA RATON, FL, 33487 |
VACCARO JOHN | Agent | 1325 S CONGRESS AVE, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-27 | 1325 S CONGRESS AVE, STE 201, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-27 | VACCARO, JOHN | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-28 | 7491-C5 N FEDERAL HWY, # 106, BOCA RATON, FL 33487 | - |
REINSTATEMENT | 2011-07-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-07-28 | 7491-C5 N FEDERAL HWY, # 106, BOCA RATON, FL 33487 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State