Entity Name: | KEYNOTER PUBLISHING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEYNOTER PUBLISHING COMPANY, 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: | 26 Sep 1956 (69 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | 196292 |
FEI/EIN Number |
590789679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 Q Street, Sacramento, CA, 95816, US |
Mail Address: | 2100 Q Street, Sacramento, CA, 95816, US |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1493359 | 2100 Q STREET, SACRAMENTO, CA, 95816 | 2100 Q STREET, SACRAMENTO, CA, 95816 | (916) 321-1828 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 424B3 |
File number | 333-189530-30 |
Filing date | 2013-07-25 |
File | View File |
Filings since 2013-07-24
Form type | EFFECT |
File number | 333-189530-30 |
Filing date | 2013-07-24 |
File | View File |
Filings since 2013-07-16
Form type | S-4/A |
File number | 333-189530-30 |
Filing date | 2013-07-16 |
File | View File |
Filings since 2013-07-10
Form type | UPLOAD |
Filing date | 2013-07-10 |
File | View File |
Filings since 2013-06-21
Form type | S-4 |
File number | 333-189530-30 |
Filing date | 2013-06-21 |
File | View File |
Filings since 2010-08-03
Form type | 424B3 |
File number | 333-167345-30 |
Filing date | 2010-08-03 |
File | View File |
Filings since 2010-08-02
Form type | EFFECT |
File number | 333-167345-30 |
Filing date | 2010-08-02 |
File | View File |
Filings since 2010-08-02
Form type | S-4/A |
File number | 333-167345-30 |
Filing date | 2010-08-02 |
File | View File |
Filings since 2010-07-20
Form type | S-4/A |
File number | 333-167345-30 |
Filing date | 2010-07-20 |
File | View File |
Filings since 2010-06-10
Form type | S-4/A |
File number | 333-167345-30 |
Filing date | 2010-06-10 |
File | View File |
Filings since 2010-06-09
Form type | S-4/A |
File number | 333-167345-30 |
Filing date | 2010-06-09 |
File | View File |
Filings since 2010-06-04
Form type | S-4 |
File number | 333-167345-30 |
Filing date | 2010-06-04 |
File | View File |
Name | Role | Address |
---|---|---|
Forman Craig | Director | 2100 Q STREET, SACRAMENTO, CA, 95816 |
McConkey Billie | Secretary | 2100 Q Street, Sacramento, CA, 95816 |
Tony Berg | President | 2100 Q Street, Sacramento, CA, 95816 |
Peter Farr | Treasurer | 2100 Q Street, Sacramento, CA, 95816 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08024900277 | THE KEY WEST KEYNOTER | EXPIRED | 2008-01-24 | 2013-12-31 | - | THE MCCLATCHY COMPANY, LEGAL DEPARTMENT, 2100 Q STREET, SACRAMENTO, CA, 95816 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 2100 Q Street, Sacramento, CA 95816 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 2100 Q Street, Sacramento, CA 95816 | - |
REGISTERED AGENT NAME CHANGED | 2004-12-22 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-12-22 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-05-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State