Active
Updated 3/21/2025 2:55:35 PM

Keet Inc.

Keet Inc. is a Stock Corporation located in Phoenix, AZ. Established on June 3, 2020, this corporation is officially registered under the document number 4602280 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 111 West Monroe Street, Suite 200, Phoenix, AZ 85004, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Keet Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4602280
Date Filed June 3, 2020
Company Age 4 years 10 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 06/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Keet Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

111 West Monroe Street, Suite 200
Phoenix, AZ 85004

Mailing Address

111 West Monroe Street, Suite 200
Phoenix, AZ 85004

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/31/2024
Effective Date
Description

Principal Address 1
From: 625 S. Fifth St.
To: 111 West Monroe Street, Suite 200

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 4/12/2023
Effective Date
Description

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 7/27/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/26/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 6/3/2020
Effective Date
Description

Document Images