Search icon

KEYSTONE DEVELOPMENT GROUP OF FORT MYERS, INC.

Company Details

Entity Name: KEYSTONE DEVELOPMENT GROUP OF FORT MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2010 (14 years ago)
Document Number: P05000034917
FEI/EIN Number 202498769
Address: 11495 Ranchette Road, FORT MYERS, FL, 33966, US
Mail Address: 11495 Ranchette Rd, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BARONE JOSEPH M Agent 11495 Ranchette Road, FORT MYERS, FL, 33966

Officer

Name Role Address
BARONE JOSEPH M Officer 11495 Ranchette Road, FORT MYERS, FL, 33966

Director

Name Role Address
BARONE JOSEPH M Director 11495 Ranchette Road, FORT MYERS, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006029 KEYSTONE BRICK PAVERS ACTIVE 2016-01-15 2026-12-31 No data 4301 VERONICA S SHOEMAKER BLVD, FORT MYERS, FL, 33916--221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 11495 Ranchette Road, FORT MYERS, FL 33966 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 11495 Ranchette Road, FORT MYERS, FL 33966 No data
CHANGE OF MAILING ADDRESS 2023-02-01 11495 Ranchette Road, FORT MYERS, FL 33966 No data
REINSTATEMENT 2010-12-08 No data No data
REGISTERED AGENT NAME CHANGED 2010-12-08 BARONE, JOSEPH M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State