Active
Updated 7/15/2025 12:00:00 AM

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, located at 28 Liberty Street, New York, NY 10005.

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 5 years 2 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Services for rehab therapists

The data on Keet Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

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
28 Liberty Street
New York, NY 10005

Principal(s)

Chief Executive Officer
Andrea Facini
111 West Monroe Street Suite 200
Phoenix, AZ 85004
Authorized person for 4 entities. See all →
Secretary
Douglas Shamah
111 West Monroe Street Suite 200
Phoenix, AZ 85004
Authorized person for 6 entities. See all →
Chief Financial Officer
Evan Lorch
111 West Monroe Street Suite 200
Phoenix, AZ 85004
Authorized person for 5 entities. See all →

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