Search icon

KEYSTONE OPTICAL LABORATORY, INC. - Florida Company Profile

Company Details

Entity Name: KEYSTONE OPTICAL LABORATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYSTONE OPTICAL LABORATORY, 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: 01 Jan 1979 (46 years ago)
Date of dissolution: 10 Oct 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2007 (17 years ago)
Document Number: 598021
FEI/EIN Number 591882208

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

Address: 24444 SR 54, LUTZ, FL, 33559, US
Mail Address: 24444 SR 54, LUTZ, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNELL DEBRA Secretary 301 E. 132ND AVE., TAMPA, FL
CHANEY, CHARLES D Director 1021 DOCKSIDE DR, LUTZ, FL, 33559
CHANEY, CHARLES D President 1021 DOCKSIDE DR, LUTZ, FL, 33559
CHANEY, CHARLES D Treasurer 1021 DOCKSIDE DR, LUTZ, FL, 33559
CHANEY, CHARLES D. Agent 1021 DOCKSIDE DRIVE, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 24444 SR 54, LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2005-04-11 24444 SR 54, LUTZ, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 1021 DOCKSIDE DRIVE, LUTZ, FL 33559 -
REGISTERED AGENT NAME CHANGED 1992-07-10 CHANEY, CHARLES D. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000299761 ACTIVE 1000000263868 PASCO 2012-04-18 2032-04-25 $ 1,218.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285

Documents

Name Date
Voluntary Dissolution 2007-10-10
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State