Entity Name: | KEY PLAZA I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEY PLAZA I, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jan 2002 (23 years ago) |
Document Number: | P02000004647 |
FEI/EIN Number |
043597261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | AUBURNDALE PROPERTIES, 320, WOODCLIFF LAKE, NJ, 07677 |
Mail Address: | 50 TICE BLVD., 320, WOODCLIFF LAKE, NJ, 07677 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALL SHALOM | Director | 50 TICE BLVD, WOODCLIFF LAKE, NJ, 07677 |
Dempsey Benjamin J | Vice President | 50 TICE BLVD., WOODCLIFF LAKE, NJ, 07677 |
Bowen Tara M | Secretary | 50 TICE BLVD., WOODCLIFF LAKE, NJ, 07677 |
DEMPSEY JOSEPH J | Director | 50 TICE BLVD, WOODCLIFF LAKE, NJ, 07677 |
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-02-22 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-13 | AUBURNDALE PROPERTIES, 320, WOODCLIFF LAKE, NJ 07677 | - |
CHANGE OF MAILING ADDRESS | 2010-04-13 | AUBURNDALE PROPERTIES, 320, WOODCLIFF LAKE, NJ 07677 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State