Entity Name: | FL KEYS PAPER AND CHEMICAL SUPPLIES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FL KEYS PAPER AND CHEMICAL SUPPLIES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Oct 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2011 (13 years ago) |
Document Number: | P03000116066 |
FEI/EIN Number |
141898400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 175 blue harbor dr, tavernier, FL, 33070, US |
Address: | 175 Blue Harbor Drive, Tavernier, FL, 33070, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JESUS | President | 109 ALYNN PL, MARATHON, FL, 33050 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 175 Blue Harbor Drive, Tavernier, FL 33070 | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 175 Blue Harbor Drive, Tavernier, FL 33070 | - |
REINSTATEMENT | 2011-10-31 | - | - |
PENDING REINSTATEMENT | 2011-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-05-19 | UNITED STATES CORPORATION AGENTS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State