Entity Name: | KEYS UNLIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Dec 2003 (21 years ago) |
Date of dissolution: | 12 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Apr 2021 (4 years ago) |
Document Number: | F03000006021 |
FEI/EIN Number | 010507309 |
Address: | 7 GURNET SHORE, BRUNSWICK, ME, 04011 |
Mail Address: | P.O BOX 1044, BRUNSWICK, ME, 04011, US |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
WOLFE JOHN J | Agent | 2955 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Name | Role | Address |
---|---|---|
COFFIN HEIDI | Chairman | 7 GURNET SHORE, BRUNSWICK, ME, 04011 |
HOWARD CLAYTON N | Chairman | 1 MAIN STREET, DAMARISCOTTA, ME, 04543 |
Name | Role | Address |
---|---|---|
COFFIN HEIDI | President | 7 GURNET SHORE, BRUNSWICK, ME, 04011 |
Name | Role | Address |
---|---|---|
COFFIN HEIDI | Treasurer | 7 GURNET SHORE, BRUNSWICK, ME, 04011 |
Name | Role | Address |
---|---|---|
COFFIN JOHN | Vice Chairman | 7 GURNET SHORE, BRUNSWICK, ME, 04011 |
Name | Role | Address |
---|---|---|
COFFIN JOHN | Vice President | 7 GURNET SHORE, BRUNSWICK, ME, 04011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-03-07 | 7 GURNET SHORE, BRUNSWICK, ME 04011 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-04-12 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State