Search icon

KEYS LAND KINGS, INC. - Florida Company Profile

Company Details

Entity Name: KEYS LAND KINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYS LAND KINGS, 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: 03 Dec 2001 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000115345
FEI/EIN Number 900105893

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

Address: 1 Las Olas Cir, APT 608, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1 Las Olas Cir, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBES SCOTT President 1 Las Olas Cir, FT. LAUDERDALE, FL, 33316
Forbes Bruce Agent 1 Las Olas Cir, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 1 Las Olas Cir, APT 608, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2023-01-25 1 Las Olas Cir, APT 608, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 1 Las Olas Cir, 608, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2016-03-30 Forbes, Bruce -
REINSTATEMENT 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000033010 TERMINATED 1000000409436 BROWARD 2012-12-21 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000737624 TERMINATED 1000000178585 BROWARD 2010-06-25 2030-07-07 $ 1,490.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State