Search icon

KEYSFIRST FINANCIAL CORP. - Florida Company Profile

Company Details

Entity Name: KEYSFIRST FINANCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYSFIRST FINANCIAL CORP. 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 Jul 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000068320
FEI/EIN Number 657024295

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

Address: 25000 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042
Mail Address: PO BOX 42-1075, SUMMERLAND KEY, FL, 33042-1075
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSASCO PETER L President 25000 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042
ROSASCO PETER L Treasurer 25000 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042
ROSASCO PETER L Secretary 25000 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042
ROSASCO MARY A Vice President 25000 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042
ROSASCO PETER L Agent 25000 OVERSEAS HIGHWAY, SUMMERLAND, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 25000 OVERSEAS HWY, SUMMERLAND KEY, FL 33042 -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State