Search icon

KEYSTONE MOTOR CARS INC. - Florida Company Profile

Company Details

Entity Name: KEYSTONE MOTOR CARS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYSTONE MOTOR CARS 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: 20 Jun 2007 (18 years ago)
Last Event: NOTICE OF DIS CORP
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: P07000071956
FEI/EIN Number 562664834

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

Address: 1540 SOUTH WALNUT STREET, STARKE, FL, 32091, US
Mail Address: 1540 SOUTH WALNUT STREET, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENT CHRISTOPHER Vice President 1075 SW JAGUAR DR, LAKE CITY, FL, 32025
Singletary Christopher WSr. President 43 Mebane St., umatilla, FL, 32784
Singletary CHRISTOPHER WSr. Agent 1540 SOUTH WALNUT STREET, STARKE, FL, 32091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067924 301 WINDOW TINTING EXPIRED 2019-06-14 2024-12-31 - 199 SOUTH LAKEWOOD DRIVE, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
NOTICE OF CORP DISS 2023-02-13 - -
REGISTERED AGENT NAME CHANGED 2022-08-19 Singletary, CHRISTOPHER W, Sr. -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-30 1540 SOUTH WALNUT STREET, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2019-12-30 1540 SOUTH WALNUT STREET, STARKE, FL 32091 -
AMENDMENT 2019-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-06 1540 SOUTH WALNUT STREET, STARKE, FL 32091 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
Notice of Corp. Dissolution 2023-02-13
AMENDED ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-09-28
REINSTATEMENT 2020-10-09
Amendment 2019-12-30
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State