Search icon

KEYS CUSTOM BUILDERS, INC. - Florida Company Profile

Company Details

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

KEYS CUSTOM BUILDERS, 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: 31 Oct 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: P06000137779
FEI/EIN Number 205750013

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

Address: 201 HARBOR VIEW DR, TAVERNIER, FL, 33070, US
Mail Address: 201 HARBOR VIEW DR, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAFSTALL JUSTIN President 201 HARBOR VIEW, TAVERNIER, FL, 33070
SCHAFSTALL JUSTIN Director 201 HARBOR VIEW, TAVERNIER, FL, 33070
SCHAFSTALL JUSTIN Vice President 201 HARBOR VIEW, TAVERNIER, FL, 33070
SCHAFSTALL JUSTIN Treasurer 201 HARBOR VIEW, TAVERNIER, FL, 33070
SCHAFSTALL JUSTIN Secretary 201 HARBOR VIEW, TAVERNIER, FL, 33070
SCHAFSTALL JUSTIN Agent 201 HARBOR VIEW DR, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-04-30 KEYS CUSTOM BUILDERS, INC. -
NAME CHANGE AMENDMENT 2011-10-07 ATLANTIC REEF CONSTRUCTION CO. -
CANCEL ADM DISS/REV 2007-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State