Search icon

ALL KEYS CANVAS, INC. - Florida Company Profile

Company Details

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

ALL KEYS CANVAS, 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: 06 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000123130
FEI/EIN Number 203412901

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

Address: 6003 PENNISULAR AVENUE, STOCK ISLAND, FL, 33040, US
Mail Address: 6003 PENNISULAR AVENUE, STOCK ISLAND, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUTLER DAVID President 6003 PENNISULAR AVENUE, STOCK ISLAND, FL, 33040
CUTLER DAVID Agent 6003 PENNISULAR AVENUE, STOCK ISLAND, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-23 6003 PENNISULAR AVENUE, STOCK ISLAND, FL 33040 -
CHANGE OF MAILING ADDRESS 2011-04-23 6003 PENNISULAR AVENUE, STOCK ISLAND, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-23 6003 PENNISULAR AVENUE, STOCK ISLAND, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2019-04-13
Amendment 2018-08-06
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State