Search icon

KEYS ACOUSTICS, INC. - Florida Company Profile

Company Details

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

KEYS ACOUSTICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: P04000146058
FEI/EIN Number 562509581

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

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

Key Officers & Management

Name Role Address
SCANLON MICHAEL G Director 185 south point de, summerland key, FL, 33042
SCANLON MICHAEL Agent 185 south point dr, 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 -
REINSTATEMENT 2022-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 185 south point dr, south point dr, summerland key, FL 33042 -
CHANGE OF MAILING ADDRESS 2022-04-30 185 south point dr, south point dr, summerland key, FL 33042 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-29 SCANLON, MICHAEL -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6089317410 2020-05-13 0455 PPP 3D 10TH AVE, KEY WEST, FL, 33040-5868
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6600
Loan Approval Amount (current) 6600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-5868
Project Congressional District FL-28
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6647.48
Forgiveness Paid Date 2021-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State