Search icon

ELECTRONIC KEY, INC. - Florida Company Profile

Company Details

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

ELECTRONIC KEY, 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: 18 Sep 1985 (40 years ago)
Date of dissolution: 02 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: M20792
FEI/EIN Number 592580796

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

Address: 4325 NW 115 AVE, SUNRISE, FL, 33323, US
Mail Address: 4325 NW 115 AVE, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENSON DENNIS S Manager 4325 NW 115 AVE, SUNRISE, FL, 33323
STEVENSON DENNIS S Agent 4325 NW 115 AVE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 4325 NW 115 AVE, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2021-03-31 4325 NW 115 AVE, SUNRISE, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 4325 NW 115 AVE, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 2009-01-16 STEVENSON, DENNIS S -
AMENDMENT 2004-11-01 - -
REINSTATEMENT 1994-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-02
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State