Search icon

KEYVIEW LABS, INC.

Company Details

Entity Name: KEYVIEW LABS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: F13000000188
FEI/EIN Number 461456397
Address: 1509 W Cypress Street, Tampa, FL, 33606, US
Mail Address: 1509 W Cypress Street, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEYVIEW LABS INC 401 K PROFIT SHARING PLAN TRUST 2013 461456397 2014-05-27 KEYVIEW LABS, INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561420
Sponsor’s telephone number 8138678950
Plan sponsor’s address 5737 BENJAMIN CENTER DR., TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2014-05-27
Name of individual signing BRANDON HALPRIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
EIBEL SCOTT R Agent 1509 WEST CYPRESS ST., TAMPA, FL, 33606

Chief Executive Officer

Name Role Address
EIBEL SCOTT Chief Executive Officer 1509 W Cypress Street, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000122933 PROCERA HEALTH ACTIVE 2020-09-22 2025-12-31 No data 1509 WEST CYPRESS ST, TAMPA, FL, 33606
G14000033226 BRAIN RESEARCH LABS EXPIRED 2014-04-03 2019-12-31 No data 5737 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 1509 W Cypress Street, Tampa, FL 33606 No data
CHANGE OF MAILING ADDRESS 2021-04-12 1509 W Cypress Street, Tampa, FL 33606 No data
AMENDMENT 2020-12-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-04 1509 WEST CYPRESS ST., TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2020-09-04 EIBEL, SCOTT R No data
REINSTATEMENT 2017-06-06 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
Amendment 2020-12-28
Off/Dir Resignation 2020-11-09
Reg. Agent Change 2020-09-04
ANNUAL REPORT 2020-06-04
AMENDED ANNUAL REPORT 2019-08-19
ANNUAL REPORT 2019-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State