Search icon

KEYSTONE COVE, INC. - Florida Company Profile

Company Details

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

KEYSTONE COVE, 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: 10 Dec 2002 (22 years ago)
Date of dissolution: 17 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2023 (2 years ago)
Document Number: P02000129705
FEI/EIN Number 134225567

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

Address: 1994-96-98 NE 135 STREET, N MIAMI, FL, 33181, US
Mail Address: 2140 WEST 73 STREET, HIALEAH, FL, 33016, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSON MONIQUE President 2140 WEST 73 STREET, HIALEAH, FL, 33016
BENSON MONIQUE Director 2140 WEST 73 STREET, HIALEAH, FL, 33016
BENSON MONIQUE Agent 2140 WEST 73 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-17 - -
CHANGE OF MAILING ADDRESS 2023-01-25 1994-96-98 NE 135 STREET, N MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2023-01-25 BENSON, MONIQUE -
AMENDMENT 2015-05-15 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 2140 WEST 73 STREET, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 1994-96-98 NE 135 STREET, N MIAMI, FL 33181 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
Amendment 2015-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State