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 (37 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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
225700.00
Total Face Value Of Loan:
225700.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225700
Current Approval Amount:
225700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
227649.8

Date of last update: 01 Jun 2025

Sources: Florida Department of State