Search icon

KEYS ENGINEERING SERVICES, INC.

Company Details

Entity Name: KEYS ENGINEERING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Mar 1990 (35 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L62155
FEI/EIN Number 59-2998631
Address: % DARYLE L. OSBORN, 8220 S.W. 159 ST., MIAMI, FL 33157
Mail Address: % DARYLE L. OSBORN, 8220 S.W. 159 ST., MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OSBORN, DARYLE L. Agent 8220 S.W. 159TH STREET, MIAMI, FL 33157

President

Name Role Address
OSBORN, DARYLE L President 8220 SW 159 ST., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2000-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000023773 LAPSED 24-C-11-006016 CIRCUIT COURT - BALTIMORE CITY 2011-10-25 2017-01-12 $3,022,171.87 FIRST MARINER BANK, 1501 SOUTH CLINTON STREET, BALTIMORE, MARYLAND 21224

Court Cases

Title Case Number Docket Date Status
CASA CLARA CONDOMINIUM ASSOCIATION, INC., VS KEYS ENGINEERING SERVICES, INC., etc., et al., 3D2016-2261 2016-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
11-228

Parties

Name CASA CLARA CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations LUIS F. NAVARRO, BELINDA A. BACON
Name R.L. JAMES INC. GENERAL CONTRACTOR
Role Appellee
Status Active
Representations JOHN E. ORAMAS, DANIEL E. LEVIN, George R. Truitt, Jr.
Name W. BARNETT ENTERPRISES, INC.
Role Appellee
Status Active
Name KEYS ENGINEERING SERVICES, INC.
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
Docket Date 2017-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CASA CLARA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-59 days to 4/21/17
Docket Date 2017-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CASA CLARA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-01-10
Type Record
Subtype Transcript
Description Transcripts ~ RECORD VOL ( II ) TRANSCRIPT
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-56 days to 2/21/17
Docket Date 2016-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CASA CLARA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-11-04
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including December 5, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-10-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-10-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 20, 2016.
Docket Date 2016-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CASA CLARA CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-17
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State