Search icon

KEYSTROKE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KEYSTROKE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYSTROKE SERVICES, 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: 27 Jul 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000110460
FEI/EIN Number 412144977

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

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

Key Officers & Management

Name Role Address
FLORIDA CORPORATE COUNSEL, LLC Agent -
BISSON PHILIP G Vice President 6 HILGROVE STREET, 2ND FLOOR, ST. HELIER JERSEY, JE, JE4 9ZH
BISSON PHILIP G Director 6 HILGROVE STREET, 2ND FLOOR, ST. HELIER JERSEY, JE, JE4 9ZH
CROWLEY EAMONN Treasurer 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 Secretary 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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-14 601 CLEVELAND STREET, SUITE 501-25, CLEARWATER, FL 33755 -
AMENDMENT 2004-10-07 - -
REGISTERED AGENT NAME CHANGED 2004-10-07 FLORIDA CORPORATE COUNSEL, LLC -

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 Apr 2025

Sources: Florida Department of State