Search icon

ALL KEYS COOLING, INC. - Florida Company Profile

Company Details

Entity Name: ALL KEYS COOLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL KEYS COOLING, 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: 25 Aug 2004 (21 years ago)
Date of dissolution: 18 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: P04000123068
FEI/EIN Number 510523952

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

Address: 214 BRUCE COURT, MARATHON, FL, 33050
Mail Address: 214 BRUCE COURT, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKOY JAMES A Director 214 BRUCE COURT, MARATHON, FL, 33050
McKoy James DJr. Agent 214 BRUCE COURT, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028624 LADY CATHERINE CHARTERS SUBSIDIARY OF ALL KEYS COOLING INC ACTIVE 2016-03-18 2026-12-31 - 214 BRUCE CT, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-18 - -
REGISTERED AGENT NAME CHANGED 2017-01-23 McKoy, James DA, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 214 BRUCE COURT, MARATHON, FL 33050 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State