Search icon

KEYSTONE ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: KEYSTONE ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYSTONE ALLIANCE, 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: 29 Sep 2006 (18 years ago)
Date of dissolution: 20 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 20 Jun 2014 (11 years ago)
Document Number: P06000125496
FEI/EIN Number 205646137

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

Address: 111 WEST JEFFERSON ST, ORLANDO, FL, 32801
Mail Address: 111 WEST JEFFERSON ST, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGESS CLINTON Executive Vice President 3350 BUSCHWOOD PK DR - STE 200, TAMPA, FL, 33618
MASEDA MIGUEL A President 111 WEST JEFFERSON ST, ORLANDO, FL, 32801
MASEDA MIGUEL A Chief Executive Officer 111 WEST JEFFERSON ST, ORLANDO, FL, 32801
LOWREY MARK Chief Financial Officer 111 WEST JEFFERSON ST, ORLAND, FL, 32801
ROBINSON DENYCE Secretary 3350 BUSCHWOOD PARK DR, SUITE 200, TAMPA, FL, 33618
ROBINSON DENYCE Treasurer 3350 BUSCHWOOD PARK DR, SUITE 200, TAMPA, FL, 33618
MAGEE WILLIAM Vice President 111 WEST JEFFERSON ST, ORLANDO, FL, 32801
MARK LOWREY Agent 111 WEST JEFFERSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-09 111 WEST JEFFERSON ST, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2012-03-09 MARK, LOWREY -
REGISTERED AGENT ADDRESS CHANGED 2012-03-09 111 WEST JEFFERSON STREET, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2012-03-09 111 WEST JEFFERSON ST, ORLANDO, FL 32801 -
CANCEL ADM DISS/REV 2010-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
CORAPVDWN 2014-06-20
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-08-04
REINSTATEMENT 2010-04-16
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-06-20
ANNUAL REPORT 2007-03-12
Domestic Profit 2006-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State