Search icon

KEYNOTE-ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: KEYNOTE-ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYNOTE-ORLANDO, 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: 07 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000038664
FEI/EIN Number 562340728

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

Address: 705 South Lilac Loop, St. Johns, FL, 32259, US
Mail Address: 705 South Lilac Loop, St. Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON JOSEPH VPhd Chief Executive Officer 705 South Lilac Loop, St. Johns, FL, 32259
ANDERSON JOSEPH VPhd Agent 705 South Lilac Loop, St. Johns, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 705 South Lilac Loop, St. Johns, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 705 South Lilac Loop, St. Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2021-03-18 705 South Lilac Loop, St. Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2013-02-25 ANDERSON, JOSEPH V, Phd -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3916817408 2020-05-08 0491 PPP 124 HARROGATE PL, LONGWOOD, FL, 32779-4569
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10785
Loan Approval Amount (current) 10785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32779-4569
Project Congressional District FL-07
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10564.11
Forgiveness Paid Date 2021-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State