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 |
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 |
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 |
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 | - |
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