Search icon

KEEL'S NURSERY SOUTH, INC.

Company Details

Entity Name: KEEL'S NURSERY SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 1998 (27 years ago)
Date of dissolution: 25 Apr 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2002 (23 years ago)
Document Number: P98000060277
FEI/EIN Number 650840104
Address: 17201 SW 248TH STREET, MIAMI, FL, 33031
Mail Address: 17201 S.W. 248 ST, MIAMI, FL, 33031
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KEEL C. JOSEPH I Agent 5210 W. THONOTOSASSA ROAD, PLANT CITY, FL, 33566

President

Name Role Address
VALDES ERNEST President 17350 S.W. 236TH STREET, MIAMI, FL, 33031

Director

Name Role Address
VALDES ERNEST Director 17350 S.W. 236TH STREET, MIAMI, FL, 33031
KEEL RYAN W Director 5210 W. THONOTOSASSA ROAD, PLANT CITY, FL, 33566
KEEL C. JOSEPH I Director 5210 W. THONOTOSASSA ROAD, PLANT CITY, FL, 33566

Vice President

Name Role Address
KEEL RYAN W Vice President 5210 W. THONOTOSASSA ROAD, PLANT CITY, FL, 33566

Secretary

Name Role Address
KEEL C. JOSEPH I Secretary 5210 W. THONOTOSASSA ROAD, PLANT CITY, FL, 33566

Treasurer

Name Role Address
KEEL C. JOSEPH I Treasurer 5210 W. THONOTOSASSA ROAD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-04-25 No data No data
CHANGE OF MAILING ADDRESS 2001-03-16 17201 SW 248TH STREET, MIAMI, FL 33031 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-08 17201 SW 248TH STREET, MIAMI, FL 33031 No data

Documents

Name Date
Voluntary Dissolution 2002-04-25
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-07-19
Domestic Profit 1998-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State