Search icon

KEYBANC CAPITAL MARKETS INC. - Florida Company Profile

Company Details

Entity Name: KEYBANC CAPITAL MARKETS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jul 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Aug 2009 (16 years ago)
Document Number: 856994
FEI/EIN Number 341391952

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

Address: 127 Public Square, Cleveland, OH, 44114, US
Mail Address: 127 Public Square, Cleveland, OH, 44114, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Paine Andrew JIII President 127 Public Square, Cleveland, OH, 44114
Wise Thomas R Secretary 127 Public Square, Cleveland, OH, 44114
Janofsky Paula M Director 127 Public Square, Cleveland, OH, 44114
Schosser Douglas MIII Director 127 Public Square, Cleveland, OH, 44114
Kovachick Mark A Director 127 Public Square, Cleveland, OH, 44114
Hayden William J Director 127 Public Square, Cleveland, OH, 44114
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 127 Public Square, Cleveland, OH 44114 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 127 Public Square, Cleveland, OH 44114 -
NAME CHANGE AMENDMENT 2009-08-17 KEYBANC CAPITAL MARKETS INC. -
CANCEL ADM DISS/REV 2008-01-28 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-31 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-02-21 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-07-05 CORPORATION SERVICE COMPANY -

Court Cases

Title Case Number Docket Date Status
OCULUS ATLANTIC HOLDINGS, L L C VS FORT DENAUD 293, L L C., ET AL 2D2014-2277 2014-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CA-003736

Parties

Name OCULUS ATLANTIC HOLDINGS, INC.
Role Appellant
Status Active
Representations JULISSA RODRIGUEZ, ESQ., ELLIOT H. SCHERKER, ESQ.
Name JOSEPH LOBOSCO
Role Appellee
Status Active
Name JAN BAILLARGEON
Role Appellee
Status Active
Name KEYBANC CAPITAL MARKETS INC.
Role Appellee
Status Active
Name FORT DENAUD 293, L L C
Role Appellee
Status Active
Representations C. BERK EDWARDS, ESQ., J. JEFFREY RICE, ESQ., J. THOMAS SMOOT, I I I, ESQ., ELLEN B. NEWBERRY, ESQ., JOHN B. GIBBONS, ESQ., JON D. PARRISH, ESQ., JACK C. MORGAN, I I I, ESQ.
Name THOMAS E. WOODYARD
Role Appellee
Status Active
Name MARJORY M. PIZZUTI
Role Appellee
Status Active
Name JERRY HILL INC
Role Appellee
Status Active
Name JAMES AND TAYLOR INC
Role Appellee
Status Active
Name ESTATE OF FRANK D' ALESSANDRO
Role Appellee
Status Active
Name TAX FREE STRATEGIES, INC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-14
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure
Docket Date 2014-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-10-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-10-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OCULUS ATLANTIC HOLDINGS, INC.
Docket Date 2014-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 10/23/14
On Behalf Of OCULUS ATLANTIC HOLDINGS, INC.
Docket Date 2014-08-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2014-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 09/23/14
On Behalf Of OCULUS ATLANTIC HOLDINGS, INC.
Docket Date 2014-07-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-07-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to amend order supplementing record on appeal
On Behalf Of OCULUS ATLANTIC HOLDINGS, INC.
Docket Date 2014-07-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of OCULUS ATLANTIC HOLDINGS, INC.
Docket Date 2014-06-24
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD FULLER ***ALSO FILED A FTP CORRECTED COVER SHEET ON 6/24/14 **
Docket Date 2014-05-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of OCULUS ATLANTIC HOLDINGS, INC.
Docket Date 2014-05-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-05-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OCULUS ATLANTIC HOLDINGS, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State