Search icon

ACCENTS IN KEYSTONE, CORP. - Florida Company Profile

Company Details

Entity Name: ACCENTS IN KEYSTONE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCENTS IN KEYSTONE, 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: 05 Sep 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000087523
FEI/EIN Number 651135914

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

Address: 3520 N.W. 31 ST., MIAMI, FL, 33142
Mail Address: 3520 N.W. 31 ST., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JESUS Treasurer 3520 N.W. 31 ST., MIAMI, FL, 33142
DOMINGUEZ LAZARO President 3520 N.W. 31 ST., MIAMI, FL, 33142
DOMINGUEZ LAZARO Vice President 3520 N.W. 31 ST., MIAMI, FL, 33142
DOMINGUEZ LAZARO Secretary 3520 N.W. 31 ST., MIAMI, FL, 33142
TORRES JESUS Agent 3520 N.W. 31 ST., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-26 TORRES, JESUS -
CANCEL ADM DISS/REV 2010-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-10 3520 N.W. 31 ST., MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-10 3520 N.W. 31 ST., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2003-04-10 3520 N.W. 31 ST., MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001369967 LAPSED 2009-34171 CA 04 MIAMI DADE 11TH CIRCUIT 2013-09-10 2018-09-11 $296,267.91 U.S. CENTURY BANK, 2301 NW 87TH AVENUE, DORAL , FL 33172
J11000506845 ACTIVE 1000000223090 DADE 2011-07-12 2031-08-10 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
CORAPREIWP 2010-01-26
ANNUAL REPORT 2007-01-05
Amendment 2006-09-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-07-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-10
Domestic Profit 2001-09-05

Date of last update: 02 May 2025

Sources: Florida Department of State