Search icon

KEYS ACOUSTICS, INC.

Company Details

Entity Name: KEYS ACOUSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: P04000146058
FEI/EIN Number 562509581
Address: 185 south point dr, south point dr, summerland key, FL, 33042, US
Mail Address: 185 south point dr, south point dr, summerland key, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
SCANLON MICHAEL Agent 185 south point dr, summerland key, FL, 33042

Director

Name Role Address
SCANLON MICHAEL G Director 185 south point de, summerland key, FL, 33042

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 185 south point dr, summerland key, FL 33042 No data
REINSTATEMENT 2022-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 185 south point dr, south point dr, summerland key, FL 33042 No data
CHANGE OF MAILING ADDRESS 2022-04-30 185 south point dr, south point dr, summerland key, FL 33042 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-29 SCANLON, MICHAEL No data
REINSTATEMENT 2011-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000134555 ACTIVE CONO-17-000918 BROWARD COUNTY COURT 2018-03-21 2026-03-26 $5,223.77 G. PROULX, LLC, 3275 SW 42ND STREET, FORT LAUDERDALE, FL 33312

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-13
REINSTATEMENT 2022-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State