Search icon

KEY ADVANTAGE GROUP, INC. - Florida Company Profile

Company Details

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

KEY ADVANTAGE GROUP, 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: 30 Mar 2000 (25 years ago)
Document Number: P00000032713
FEI/EIN Number 650995347

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

Address: 1052 NEWTON STREET, ENGLEWOOD, FL, 34224, US
Mail Address: 1052 Newton Street, Englewood, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIPPY TERRY L President 1052 Newton Street, Englewood, FL, 34224
SHIPPY TERRY L Director 1052 Newton Street, Englewood, FL, 34224
SHIPPY CHERYLE A Treasurer 1052 Newton Street, Englewood, FL, 34224
SHIPPY CHERYLE A Director 1052 Newton Street, Englewood, FL, 34224
SHIPPY TERRY L Agent 1052 Newton Street, Englewood, FL, 34224

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-12 1052 NEWTON STREET, ENGLEWOOD, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 1052 Newton Street, Englewood, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-23 1052 NEWTON STREET, ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 2009-04-14 SHIPPY, TERRY L -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State