Search icon

THE KEYS CARPET LADY AND FLOOR GUY, INC.

Company Details

Entity Name: THE KEYS CARPET LADY AND FLOOR GUY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2024 (7 months ago)
Document Number: P04000126825
FEI/EIN Number 201559204
Address: 3144 Northside Drive, Suite 101, Key West, FL, 33040, US
Mail Address: 1107 Key Plaza, Box 165, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Wood Darrick Agent 1107 Key Plaza, Key West, FL, 33040

Treasurer

Name Role Address
SYRING MICHAEL K Treasurer 2156 Aventurine St., Kissimmee, FL, 34744

Director

Name Role Address
SYRING MICHAEL K Director 2156 Aventurine St., Kissimmee, FL, 34744

Vice President

Name Role Address
Wood Darrick Vice President 1107 Key Plaza, Key West, FL, 33040

President

Name Role Address
SYRING MICHAEL K President 2156 Aventurine St., Kissimmee, FL, 34744

Secretary

Name Role Address
SYRING MICHAEL K Secretary 2156 Aventurine St., Kissimmee, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000115992 PREFERRED PAINTING 2 ACTIVE 2021-09-09 2026-12-31 No data 3144 NORTHSIDE DRIVE, SUITE 101, KEY WEST, FL, 33040
G14000049102 PREFERRED PAINTING 2 EXPIRED 2014-05-19 2019-12-31 No data 1704 N ROOSEVELT BOULEVARD, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 3144 Northside Drive, Suite 101, Key West, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 1200 4TH STREET, BOX 864, Key West, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-18 3144 Northside Drive, Suite 101, Key West, FL 33040 No data
REINSTATEMENT 2024-07-18 No data No data
CHANGE OF MAILING ADDRESS 2024-07-18 3144 Northside Drive, Suite 101, Key West, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2024-07-18 Wood, Darrick No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-18 1107 Key Plaza, Box 165, Key West, FL 33040 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
REINSTATEMENT 2024-07-18
REINSTATEMENT 2022-02-06
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-13
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-04-17
AMENDED ANNUAL REPORT 2014-06-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State