Search icon

KEY PLAZA I, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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