Search icon

KEY AUTOMOTIVE OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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