Search icon

KEY-TEMPS, INC. - Florida Company Profile

Company Details

Entity Name: KEY-TEMPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY-TEMPS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 1991 (33 years ago)
Document Number: K47640
FEI/EIN Number 650093469

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

Address: 994 Crossroads Dr, Polk City, FL, 33868, US
Mail Address: 994 CROSSROADS DR, POLK CITY, FL, 33868, US
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS, DAVID Director 994 CROSSROADS DR, POLK CITY, FL, 33868
MILLS, DAVID President 994 CROSSROADS DR, POLK CITY, FL, 33868
MILLS, DAVID Secretary 994 CROSSROADS DR, POLK CITY, FL, 33868
MILLS, DAVID Treasurer 994 CROSSROADS DR, POLK CITY, FL, 33868
MILLS, DAVID Agent 994 CROSSROADS DR, POLK CITY, FL, 33868

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109988 REMEDY OF SOUTHWEST FLORIDA EXPIRED 2009-05-22 2024-12-31 - 2830 WINKLER AVE. SUITE 104, FORT MYERS, FL, 33916
G09000109999 REMEDY TEMP EXPIRED 2009-05-22 2024-12-31 - 2830 WINKLER AVE. SUITE 104, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 994 Crossroads Dr, Polk City, FL 33868 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 994 CROSSROADS DR, POLK CITY, FL 33868 -
CHANGE OF MAILING ADDRESS 2020-01-28 994 Crossroads Dr, Polk City, FL 33868 -
REINSTATEMENT 1991-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1989-03-31 KEY-TEMPS, INC. -
REGISTERED AGENT NAME CHANGED 1988-12-16 MILLS, DAVID -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1145107104 2020-04-09 0455 PPP 14580 HEADWATER BAY LN, FORT MYERS, FL, 33908-4948
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225700
Loan Approval Amount (current) 225700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33908-4948
Project Congressional District FL-19
Number of Employees 45
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227649.8
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State