Search icon

KEYSTONE PAYING AGENT, INC. - Florida Company Profile

Company Details

Entity Name: KEYSTONE PAYING AGENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYSTONE PAYING AGENT, 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: 19 Mar 2002 (23 years ago)
Document Number: P02000030039
FEI/EIN Number 043655668

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

Mail Address: 500 S. Buena Vista Street, Burbank, CA, 91521, US
Address: 1180 Celebration Blvd., Suite 201, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CARMELLA Asst 1180 Celebration Blvd., Celebration, FL, 34747
HANSEN GARY D Director 1180 Celebration Blvd., Celebration, FL, 34747
GOMEZ CARLOS A Treasurer 500 S. Buena Vista Street, Burbank, CA, 91521
GAVAZZI CHAKIRA H Director 500 S. Buena Vista Street, Burbank, CA, 91521
SOLOMON AARON H Asst 1170 Celebration Blvd, Celebration, FL, 34747
STOWELL JOHN Vice President 500 S. Buena Vista Street, Burbank, CA, 91521
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1180 Celebration Blvd., Suite 201, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-04-10 1180 Celebration Blvd., Suite 201, Celebration, FL 34747 -
REGISTERED AGENT NAME CHANGED 2021-10-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000586623 TERMINATED 1000000228552 OSCEOLA 2011-08-15 2021-09-14 $ 4,537.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
Reg. Agent Change 2021-10-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
Reg. Agent Change 2017-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State