Search icon

INSTANT KEYS, INC.

Company Details

Entity Name: INSTANT KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Dec 2007 (17 years ago)
Document Number: P00000092483
FEI/EIN Number 593676077
Address: 5035 W. 12th St., Jacksonville, FL, 32254, US
Mail Address: 5035 W. 12th St., Jacksonville, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ROSS JENNIFER L Agent 5035 W. 12th St., Jacksonville, FL, 32254

Secretary

Name Role Address
ROSS JENNIFER L Secretary 5035 W. 12th St., Jacksonville, FL, 32254

President

Name Role Address
ROSS ERIC M President 5035 W. 12th St., Jacksonville, FL, 32254

Director

Name Role Address
ROSS ERIC M Director 5035 W. 12th St., Jacksonville, FL, 32254

Vice President

Name Role Address
OWEN MICHAEL Vice President 5035 W. 12th St., Jacksonville, FL, 32254

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 5035 W. 12th St., Jacksonville, FL 32254 No data
CHANGE OF MAILING ADDRESS 2023-02-02 5035 W. 12th St., Jacksonville, FL 32254 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 5035 W. 12th St., Jacksonville, FL 32254 No data
REGISTERED AGENT NAME CHANGED 2010-09-15 ROSS, JENNIFER L No data
CANCEL ADM DISS/REV 2007-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State