Search icon

KEYNOTE CONSTRUCTION SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: KEYNOTE CONSTRUCTION SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYNOTE CONSTRUCTION SPECIALTIES, 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: 04 Dec 2001 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000115616
FEI/EIN Number 300062392

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

Address: 5960 JONES AVENUE, ZELLWOOD, FL, 32798
Mail Address: POST OFFICE BOX 1330, ZELLWOOD, FL, 32798-1330
ZIP code: 32798
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLOOLY FAITH M President 5960 JONES AVENUE, ZELLWOOD, FL, 32798
GILLOOLY FAITH M Director 5960 JONES AVENUE, ZELLWOOD, FL, 32798
GILLOOLY FAITH M Secretary 5960 JONES AVENUE, ZELLWOOD, FL, 32798
GILLOOLY FAITH M Treasurer 5960 JONES AVENUE, ZELLWOOD, FL, 32798
NEASE WILLIAM M Vice President 5960 JONES AVENUE, ZELLWOOD, FL, 32798
NEASE WILLIAM M Director 5960 JONES AVENUE, ZELLWOOD, FL, 32798
GILLOOLY FAITH M Vice President 5960 JONES AVENUE, ZELLWOOD, FL, 32798
C. STEPHEN ALLEN, ESQUIRE Agent 3606 SWANN AVENUE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2002-04-30 5960 JONES AVENUE, ZELLWOOD, FL 32798 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000135209 ACTIVE 1000000120419 VOLUSIA 2009-04-27 2030-02-16 $ 3,049.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000109703 LAPSED 07-CC-15949 9TH CIRCUIT ORANGE COUNTY 2008-04-03 2013-04-03 $11277.05 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM AL 35203

Documents

Name Date
Reg. Agent Resignation 2007-11-13
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-05-19
ANNUAL REPORT 2002-04-30
Domestic Profit 2001-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State