Search icon

KEILYN, INC.

Company Details

Entity Name: KEILYN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jul 1991 (34 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: S70253
FEI/EIN Number 62-1472332
Address: 18415 CITATION ST, LUTZ, FL 33549
Mail Address: 18415 CITATION ST, LUTZ, FL 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
POWELL, KEITH A Agent 18415 CITATION ST, LUTZ, FL 33549

Director

Name Role Address
POWELL, KEITH A Director 18415 CITATION ST, LUTZ, FL

President

Name Role Address
POWELL, KEITH A President 18415 CITATION ST, LUTZ, FL

Vice President

Name Role Address
POWELL, LYNDA L Vice President 18415 CITATION ST, LUTZ, FL

Secretary

Name Role Address
POWELL, LYNDA L Secretary 18415 CITATION ST, LUTZ, FL

Treasurer

Name Role Address
POWELL, LYNDA L Treasurer 18415 CITATION ST, LUTZ, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 18415 CITATION ST, LUTZ, FL 33549 No data
REINSTATEMENT 2011-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-09 POWELL, KEITH A No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-28 18415 CITATION ST, LUTZ, FL 33549 No data
CHANGE OF MAILING ADDRESS 1996-06-17 18415 CITATION ST, LUTZ, FL 33549 No data

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-08
REINSTATEMENT 2011-10-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State