Search icon

KEYS CONSTRUCTORS, INC.

Company Details

Entity Name: KEYS CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Mar 1981 (44 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F25988
FEI/EIN Number 59-2367887
Address: 12 Avenue F, Marathon, FL 33050
Mail Address: 12 Avenue F, MARATHON, FL 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
DEVITT, WILLIAM J C Agent 12 Avenue F, Marathon, FL 33050

Director

Name Role Address
DEVITT, WILLIAM J C Director 12 AVENUE F, MARATHON, FL 33050

Treasurer

Name Role Address
DEVITT, WILLIAM J C Treasurer 12 AVENUE F, MARATHON, FL 33050

Vice President

Name Role Address
DEVITT, DIANE Vice President 12 AVENUE F, MARATHON, FL 33050

Secretary

Name Role Address
DEVITT, DIANE Secretary 12 AVENUE F, MARATHON, FL 33050

President

Name Role Address
DEVITT, WILLIAM J C President 12 AVENUE F, MARATHON, FL 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 12 Avenue F, Marathon, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 12 Avenue F, Marathon, FL 33050 No data
CHANGE OF MAILING ADDRESS 2016-04-20 12 Avenue F, Marathon, FL 33050 No data
REGISTERED AGENT NAME CHANGED 1984-04-12 DEVITT, WILLIAM J C No data

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State