Search icon

KEYSTROKE SERVICES, INC.

Company Details

Entity Name: KEYSTROKE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000110460
FEI/EIN Number 412144977
Address: 6107-D MEMORIAL HIGHWAY, TAMPA, FL, 33615, US
Mail Address: 6107-D MEMORIAL HIGHWAY, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
FLORIDA CORPORATE COUNSEL, LLC Agent

Vice President

Name Role Address
BISSON PHILIP G Vice President 6 HILGROVE STREET, 2ND FLOOR, ST. HELIER JERSEY, JE, JE4 9ZH

Director

Name Role Address
BISSON PHILIP G Director 6 HILGROVE STREET, 2ND FLOOR, ST. HELIER JERSEY, JE, JE4 9ZH
CROWLEY EAMONN Director 6 HILGROVE STREET, 2ND FLOOR, ST. HELIER JERSEY, JE, JE4 9ZH
PARKER OLIVER P Director 6 HILGROVE STREET, 2ND FLOOR, ST. HELIER JERSEY, JE, JE4 9ZH

Treasurer

Name Role Address
CROWLEY EAMONN Treasurer 6 HILGROVE STREET, 2ND FLOOR, ST. HELIER JERSEY, JE, JE4 9ZH

Secretary

Name Role Address
PARKER OLIVER P Secretary 6 HILGROVE STREET, 2ND FLOOR, ST. HELIER JERSEY, JE, JE4 9ZH

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-14 601 CLEVELAND STREET, SUITE 501-25, CLEARWATER, FL 33755 No data
AMENDMENT 2004-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2004-10-07 FLORIDA CORPORATE COUNSEL, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000310782 ACTIVE 1000000267308 HILLSBOROU 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Off/Dir Resignation 2006-12-04
ANNUAL REPORT 2006-01-11
Reg. Agent Change 2005-06-14
ANNUAL REPORT 2005-04-11
Off/Dir Resignation 2004-10-07
Domestic Profit 2004-07-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State