Entity Name: | KEY-STONE TOBACCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Apr 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P03000043980 |
FEI/EIN Number | 562347618 |
Address: | 715 NE 152 ST, MIAMI, FL, 33162, US |
Mail Address: | 715 NE 152 ST, MIAMI, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BABUL MOHAMMED H | Agent | 715 NE 152 ST, MIAMI, FL, 33162 |
Name | Role | Address |
---|---|---|
BABUL MOHAMMED H | Director | 715 N.E. 152 STREET, MIAMI, FL, 33162 |
Name | Role | Address |
---|---|---|
BABUL MOHAMMED H | President | 715 N.E. 152 STREET, MIAMI, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 715 NE 152 ST, MIAMI, FL 33162 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 715 NE 152 ST, MIAMI, FL 33162 | No data |
AMENDMENT | 2004-10-08 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000081070 | LAPSED | 06-1525 CA08 | MIAMI-DADE CNTY CIR. COURT | 2006-01-26 | 2011-04-13 | $33177.93 | WINSTON PRINTING COMPANY, INC., PO BOX BOX 11026, WINSTON SALEM, NC 21116 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-05-03 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-03-07 |
Amendment | 2004-10-08 |
ANNUAL REPORT | 2004-05-04 |
Domestic Profit | 2003-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State