Entity Name: | KEY AUTOMOTIVE OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEY AUTOMOTIVE OF FLORIDA, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jun 1990 (35 years ago) |
Date of dissolution: | 02 Jan 2013 (12 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 02 Jan 2013 (12 years ago) |
Document Number: | L78402 |
FEI/EIN Number |
593014427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5300 ALLEN K. BREED HWY, LAKELAND, FL, 33811, US |
Mail Address: | 5300 ALLEN K. BREED HWY, LAKELAND, FL, 33811, US |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS DONO M | President | 7000 NINETEEN MILE RD., STERLING HEIGHTS, MI, 48314 |
THOMAS DONO M | Director | 7000 NINETEEN MILE RD., STERLING HEIGHTS, MI, 48314 |
STROMBOM CRAIG | Treasurer | 7000 NINETEEN MILE RD., STERLING HEIGHTS, MI, 48314 |
GUPTILL LIZANNE | Secretary | 5300 ALLEN K. BREED HWY, LAKELAND, FL, 33811 |
GUPTILL LIZANNE | Agent | 5300 ALLEN K. BREED HWY, LAKELAND, FL, 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2013-01-02 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS M13000000014. CONVERSION NUMBER 100000128181 |
REGISTERED AGENT NAME CHANGED | 2009-04-14 | GUPTILL, LIZANNE | - |
NAME CHANGE AMENDMENT | 2003-09-25 | KEY AUTOMOTIVE OF FLORIDA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-23 | 5300 ALLEN K. BREED HWY, LAKELAND, FL 33811 | - |
CHANGE OF MAILING ADDRESS | 2000-03-23 | 5300 ALLEN K. BREED HWY, LAKELAND, FL 33811 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-23 | 5300 ALLEN K. BREED HWY, LAKELAND, FL 33811 | - |
EVENT CONVERTED TO NOTES | 1992-10-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000109427 | TERMINATED | 1000000860298 | POLK | 2020-02-12 | 2030-02-19 | $ 602.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
Conversion | 2013-01-02 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-04-18 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State