Entity Name: | KEYSTONE SALES GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Jun 2016 (9 years ago) |
Branch of: | KEYSTONE SALES GROUP, INC., COLORADO (Company Number 20011178668) |
Date of dissolution: | 20 Jan 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jan 2023 (2 years ago) |
Document Number: | F16000002933 |
FEI/EIN Number | 841605438 |
Address: | 801 W. 116th Ave., Westminster, CO, 80234, US |
Mail Address: | 801 W. 116th Ave., Westminster, CO, 80234, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
Hill Robert | Agent | 158 Montelluna Drive, NORTH VENICE, FL, 34275 |
Name | Role | Address |
---|---|---|
JONES STEPHEN R | President | 633 CTC Blvd., Louisville, CO, 80027 |
Name | Role | Address |
---|---|---|
JONES BRENT | Vice President | 633 CTC Blvd., Louisville, CO, 80027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 801 W. 116th Ave., Suite 300, Westminster, CO 80234 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 801 W. 116th Ave., Suite 300, Westminster, CO 80234 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-18 | 158 Montelluna Drive, NORTH VENICE, FL 34275 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | Hill, Robert | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-10 |
Foreign Profit | 2016-06-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State