Search icon

CARDKEY SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CARDKEY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jul 1995 (30 years ago)
Date of dissolution: 06 Feb 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Feb 2001 (24 years ago)
Document Number: F95000003518
FEI/EIN Number 770405047

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

Address: 1757 TAPO CANYON RD, SIMI VALLEY, CA, 93063, US
Mail Address: P O BOX 591, ATTN: JOHN P. KENNEDY, MILWAUKEE, WI, 53201, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KENNEDY JOHN P Vice President 5757 N. GREEN BAY AVE, MILWAUKEE, WI, 53201
KENNEDY JOHN P Director 5757 N. GREEN BAY AVE, MILWAUKEE, WI, 53201
STARK BRIAN J Vice President 5757 N. GREEN BAY AVE, MILWAUKEE, WI, 53201
OKARMA JEROME D Assistant Secretary 5757 N. GREEN BAY AVE, MILWAUKEE, WI, 53201
YOUNG PATRICK T President 1757 TAPO CANYON RD, SIMI VALLEY, CA, 93063
GOODMAN PETER R Treasurer 1757 TAPO CANYON RD, SIMI VALLEY, CA, 93063
BROZOWSKI MARY ANN P Secretary 1757 TAPO CANYON RD, SIMI VALLEY, CA, 93063

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-02-06 - -
CHANGE OF MAILING ADDRESS 2001-02-06 1757 TAPO CANYON RD, SIMI VALLEY, CA 93063 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-18 1757 TAPO CANYON RD, SIMI VALLEY, CA 93063 -
NAME CHANGE AMENDMENT 1995-08-14 CARDKEY SYSTEMS, INC. -

Documents

Name Date
Withdrawal 2001-02-06
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-06-30
Reg. Agent Change 1999-02-26
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-03-25
DOCUMENTS PRIOR TO 1997 1995-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State