Search icon

KEITH'S CARPENTRY, INC. - Florida Company Profile

Company Details

Entity Name: KEITH'S CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEITH'S CARPENTRY, 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: 04 Dec 1991 (33 years ago)
Date of dissolution: 23 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: S97839
FEI/EIN Number 650303796

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1455 LEXINGTON SQ SW, VERO BEACH, FL, 32962, US
Mail Address: 1455 LEXINGTON SQ SW, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIKRANZ KEITH Agent 1455 LEXINGTON SQ SW, VERO BEACH, FL, 32962
MAIKRANZ, KEITH President 1455 LEXINGTON SQ SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1455 LEXINGTON SQ SW, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2020-01-16 1455 LEXINGTON SQ SW, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1455 LEXINGTON SQ SW, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 1993-11-19 MAIKRANZ, KEITH -
REINSTATEMENT 1993-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Voluntary Dissolution 2024-10-23
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-28

Date of last update: 03 May 2025

Sources: Florida Department of State