Entity Name: | KELLER'S BAR-B-Q, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KELLER'S BAR-B-Q, 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: | 31 Dec 1997 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P98000000152 |
FEI/EIN Number |
593484750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1845 SWEETWATER WEST CIRCLE, APOPKA, FL, 32712, US |
Address: | 3893 LK EMMA RD., LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLER TODD E | President | 1845 SWEETWATER WETS CIRCLE, APOPKA, FL, 32712 |
SHEPHERD JAMES E | Agent | 2200 lucien way, maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 2200 lucien way, suite 405, maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2002-04-03 | 3893 LK EMMA RD., LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-24 | 3893 LK EMMA RD., LAKE MARY, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-02 |
Reg. Agent Change | 2016-01-22 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-01-26 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-02-26 |
ANNUAL REPORT | 2011-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State