Search icon

KEY HOME EQUITY SERVICES CO.

Company Details

Entity Name: KEY HOME EQUITY SERVICES CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Sep 1996 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: F96000005124
FEI/EIN Number 34-1355069
Address: 127 PUBLIC SQUARE, CLEVELAND, OH 44114-1306
Mail Address: 127 PUBLIC SQUARE, CLEVELAND, OH 44114-1306
Place of Formation: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
DOWNING, JAMES H Chief Executive Officer 2501 WASHINGTON LANE, BETHLEHEM, PA 18015

President

Name Role Address
DOWNING, JAMES H President 2501 WASHINGTON LANE, BETHLEHEM, PA 18015

Chief Operating Officer

Name Role Address
SHERWOOD, WILLIAM F Chief Operating Officer 8000 MIDLANTIC DRIVE, SUITE 110 SOUTH, MT. LAUREL, NJ 08054

Vice President

Name Role Address
SHERWOOD, WILLIAM F Vice President 8000 MIDLANTIC DRIVE, SUITE 110 SOUTH, MT. LAUREL, NJ 08054
VAN NOSTRAND, JOHN K Vice President 8000 MIDLANTIC DRIVE, SUITE 110 SOUTH, MT. LAUREL, NJ 08054
EMBRY, H. B Vice President 8000 MIDLANTIC DRIVE, SUITE 110 SOUTH, MT. LAUREL, NJ 08054
SUNSHINE, MILTON Vice President 8000 MIDLANTIC DRIVE, SUITE 110 SOUTH, MT. LAUREL, NJ 08054

Chief Financial Officer

Name Role Address
VAN NOSTRAND, JOHN K Chief Financial Officer 8000 MIDLANTIC DRIVE, SUITE 110 SOUTH, MT. LAUREL, NJ 08054

Assistant Secretary

Name Role Address
EMBRY, H. B Assistant Secretary 8000 MIDLANTIC DRIVE, SUITE 110 SOUTH, MT. LAUREL, NJ 08054

Secretary

Name Role Address
STANLEY, FORREST F Secretary 127 PUBLIC SQUARE, CLEVELAND, OH 44114-1306

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 1997-04-30
DOCUMENTS PRIOR TO 1997 1996-09-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State