Search icon

KEYS TO THE CITY INC. - Florida Company Profile

Company Details

Entity Name: KEYS TO THE CITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYS TO THE CITY 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: 19 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000080145
FEI/EIN Number 731705792

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

Address: 2133 FALKNER RD., MAITLAND, FL, 32751
Mail Address: 2133 FALKNER RD., MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES NAZARENO Director 2133 FALKNER RD., MAITLAND, FL, 32751
COOLEY JOHN Treasurer 2133 FALKNER RD., MAITLAND, FL, 32751
COOLEY JOHN Secretary 2133 FALKNER RD., MAITLAND, FL, 32751
MCMANUS DEMARIS L Secretary 2133 FALKNER ROAD, MAITLAND, FL, 32751
COOLEY JOHN W Agent 2133 FALKNER RD., MAITLAND, FL, 32751
COOLEY JOHN President 2133 FALKNER RD., MAITLAND, FL, 32751
COOLEY JOHN Director 2133 FALKNER RD., MAITLAND, FL, 32751
REYES NAZARENO Vice President 2133 FALKNER RD., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-08-29 COOLEY, JOHN W -

Documents

Name Date
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-05-06
ANNUAL REPORT 2005-08-29
Domestic Profit 2004-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State