Entity Name: | KEYSTONE DOORS AND ETC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEYSTONE DOORS AND ETC, 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: | 18 Dec 2002 (22 years ago) |
Date of dissolution: | 15 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Apr 2018 (7 years ago) |
Document Number: | P02000133212 |
FEI/EIN Number |
450518640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12680 NE 139TH PLACE, FORT MCCOY, FL, 32134, US |
Mail Address: | 12680 NE 139TH PLACE, FORT MCCOY, FL, 32134, US |
ZIP code: | 32134 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JOHN D | President | 7635 CACHE COURT, KEYSTONE HEIGHTS, FL, 32656 |
Chrobak Robert J | Manager | 8005 Jacques Dr, Jacksonville, FL, 32210 |
SMITH JOHN D | Agent | 7635 CACHE COURT, KEYSTONE HEIGHTS, FL, 32656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-15 | - | - |
CHANGE OF MAILING ADDRESS | 2016-05-09 | 12680 NE 139TH PLACE, FORT MCCOY, FL 32134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-09 | 12680 NE 139TH PLACE, FORT MCCOY, FL 32134 | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2003-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
AMENDED ANNUAL REPORT | 2014-10-24 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-04-30 |
Off/Dir Resignation | 2012-10-05 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State