Search icon

FL KEYS PAPER AND CHEMICAL SUPPLIES INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GONZALEZ JESUS President 109 ALYNN PL, MARATHON, FL, 33050
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

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. -

Documents

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