Search icon

KEYSTONE INSURANCE AGENCY, INC.

Company Details

Entity Name: KEYSTONE INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Nov 2007 (17 years ago)
Date of dissolution: 19 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2014 (11 years ago)
Document Number: P07000124907
FEI/EIN Number 830498120
Address: 25100 Ironwedge Dr, Mount Plymouth, FL, 32776, US
Mail Address: 25100 Ironwedge Dr, Mount Plymouth, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
CANNON DANIEL J Agent 25100 Ironwedge Dr, Mount Plymouth, FL, 32776

Director

Name Role Address
CANNON DANIEL J Director 25100 Ironwedge Dr, Mount Plymouth, FL, 32776
WALTERS PHYLLIS G Director 25100 Ironwedge Dr, Mount Plymouth, FL, 32776

President

Name Role Address
CANNON DANIEL J President 25100 Ironwedge Dr, Mount Plymouth, FL, 32776

Treasurer

Name Role Address
CANNON DANIEL J Treasurer 25100 Ironwedge Dr, Mount Plymouth, FL, 32776

Vice President

Name Role Address
WALTERS PHYLLIS G Vice President 25100 Ironwedge Dr, Mount Plymouth, FL, 32776

Secretary

Name Role Address
WALTERS PHYLLIS G Secretary 25100 Ironwedge Dr, Mount Plymouth, FL, 32776

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 25100 Ironwedge Dr, Mount Plymouth, FL 32776 No data
CHANGE OF MAILING ADDRESS 2013-01-28 25100 Ironwedge Dr, Mount Plymouth, FL 32776 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 25100 Ironwedge Dr, Mount Plymouth, FL 32776 No data
AMENDMENT AND NAME CHANGE 2009-01-08 KEYSTONE INSURANCE AGENCY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001012664 LAPSED 2014-CA-949 CIRCUIT CIVIL, LAKE COUNTY 2014-11-25 2019-12-02 $397,039.44 FRANK J. CANNON, 1431 ORANGE CAMP ROAD, SUITE 110, DELAND, FL 32724

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-19
Off/Dir Resignation 2014-02-27
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ADDRESS CHANGE 2010-07-13
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-16
Amendment and Name Change 2009-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State