Search icon

KEYSTONE TECHNOLOGY GROUP CORP - Florida Company Profile

Company Details

Entity Name: KEYSTONE TECHNOLOGY GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYSTONE TECHNOLOGY GROUP CORP 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: 30 Jun 2006 (19 years ago)
Date of dissolution: 26 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: P06000088530
FEI/EIN Number 205145746

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

Address: 1867 SW 154 AVENUE, MIRAMAR, FL, 33027
Mail Address: 1867 SW 154 AVENUE, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AQUINO YVETTE Director 1867 SW 154 AVENUE, MIRAMAR, FL, 33027
AQUINO YVETTE President 1867 SW 154 AVENUE, MIRAMAR, FL, 33027
AQUINO YVETTE Secretary 1867 SW 154 AVENUE, MIRAMAR, FL, 33027
AQUINO YVETTE Treasurer 1867 SW 154 AVENUE, MIRAMAR, FL, 33027
SOTO CARLOS J Director 1867 SW 154 AVENUE, MIRAMAR, FL, 33027
AQUINO YVETTE Agent 1867 SW 154 AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-07 1867 SW 154 AVENUE, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-07
ANNUAL REPORT 2008-01-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State