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 |
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 |
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 | - | - |
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 |
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