Search icon

KEYSTONE AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: KEYSTONE AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 1997 (28 years ago)
Document Number: F97000000145
FEI/EIN Number 593416941

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

Address: 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
Mail Address: 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
KLEBAN DANIEL I President 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
KEY JANET S Secretary 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
ROUNDTREE LYNDI S Director 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
ROUNDTREE LYNDI S Secretary 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
TRIESCH MICHAEL G Treasurer 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
LACOUR ANGELA M Vice President 1333 S CLEARWATER PARKWAY, NEW ORLEANS, LA, 70121
DUFFER JEFFREY I Vice President 660 Thompson Lane, Nashville, TN, 37204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000176003 HODGES FAMILY FUNERAL HOMES EXPIRED 2009-11-17 2014-12-31 - 11441 U. S. HIGHWAY 301, DADE CITY, FL, 33525
G09000167590 CREMATION CENTER EXPIRED 2009-10-21 2014-12-31 - 11441 U. S. HIGHWAY 301, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 1929 ALLEN PARKWAY, HOUSTON, TX 77019 -
CHANGE OF MAILING ADDRESS 2011-04-11 1929 ALLEN PARKWAY, HOUSTON, TX 77019 -
REGISTERED AGENT NAME CHANGED 2010-04-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State