Search icon

KEYSTONE PROPERTIES GP, INC. - Florida Company Profile

Company Details

Entity Name: KEYSTONE PROPERTIES GP, 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: 19 Jul 1996 (29 years ago)
Date of dissolution: 14 May 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 May 2004 (21 years ago)
Document Number: F96000003665
FEI/EIN Number 061457888

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

Address: 292 LONG RIDGE ROAD, STAMFORD, CT, 06927
Mail Address: 292 LONG RIDGE ROAD, STAMFORD, CT, 06927
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PFEIFFER ROBERT President 292 LONG RIDGE RD, STAMFORD, CT, 03905
PFEIFFER ROBERT Director 292 LONG RIDGE RD, STAMFORD, CT, 03905
SACCO BRIAN Vice President 600 SUMMER STREET, STAMFORD, CT, 06927
KOENIGSBERG STEWART Treasurer 292 LONG RIDGE RD, STAMFORD, CT, 06927
ALPERT JANE K Secretary 292 LONG RIDGE ROAD, STAMFORD, CT, 06927
RYAN NORA D Assistant Secretary 292 LONG RIDGE RD, STAMFORD, CT, 06927

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 292 LONG RIDGE ROAD, STAMFORD, CT 06927 -
CHANGE OF MAILING ADDRESS 2003-04-11 292 LONG RIDGE ROAD, STAMFORD, CT 06927 -

Documents

Name Date
Withdrawal 2004-05-14
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-07-31
DOCUMENTS PRIOR TO 1997 1996-07-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State