Search icon

KEYSTONE HEALTHCARE HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEYSTONE HEALTHCARE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2024 (7 months ago)
Document Number: P03000084455
FEI/EIN Number 200189193
Address: 10312 Bloomingdale Ave Suite 108 #379, RIVERVIEW, FL, 33578, US
Mail Address: 10312 Bloomingdale Ave Suite 108 #379, RIVERVIEW, FL, 33578, US
ZIP code: 33578
City: Riverview
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
ADAMS GLENN C President 10312 Bloomingdale Ave Suite 108-#279, Riverview, FL, 33578
DEWHURST DONALD Director 10312 Bloomingdale Ave, Suite 108-#379, Riverview, FL, 33578
DVORKIN RONALD Director 10312 Bloomingdale Ave, Suite 108-#379, Riverview, FL, 33578
SILK MARSHALL Director 10312 Bloomingdale Ave, Suite 108-#379, Riverview, FL, 33578
Glantz Sanford Director 10312 Bloomingdale Ave, Suite 108-#379, Riverview, FL, 33578
Portelli Andrew C Director 10312 Bloomingdale Ave, Suite 108-#379, Riverview, FL, 33578

Form 5500 Series

Employer Identification Number (EIN):
200189193
Plan Year:
2023
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
62
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2023-02-03 10312 Bloomingdale Ave Suite 108 #379, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 10312 Bloomingdale Ave Suite 108 #379, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2019-03-08 REGISTERED AGENT SOLUTIONS, INC. -
NAME CHANGE AMENDMENT 2017-10-12 KEYSTONE HEALTHCARE HOLDINGS, INC. -
AMENDMENT 2014-09-08 - -

Documents

Name Date
Amendment 2024-12-11
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-04
Reg. Agent Change 2019-03-08
ANNUAL REPORT 2018-04-11
Name Change 2017-10-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State