Search icon

KEYNOTER PUBLISHING COMPANY, INC. - Florida Company Profile

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1493359 2100 Q STREET, SACRAMENTO, CA, 95816 2100 Q STREET, SACRAMENTO, CA, 95816 (916) 321-1828

Filings since 2013-07-25

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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