Search icon

WILLIAM KEY INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM KEY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM KEY 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: 28 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000042242
FEI/EIN Number 262488063

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

Address: 3570 JIM KASEY LN N, LAKELAND, FL, 33812, US
Mail Address: PO Box 43, Highland City, FL, 33846, US
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEY WILLIAM H Director 3570 JIM KASEY LN N, LAKELAND, FL, 33812
KEY WILLIAM H President 3570 JIM KASEY LN N, LAKELAND, FL, 33812
KEY MARY ANNE Director 3570 JIM KASEY LN N, LAKELAND, FL, 33812
KEY MARY ANNE Vice President 3570 JIM KASEY LN N, LAKELAND, FL, 33812
KEY WILLIAM H Agent 3570 JIM KASEY LN N, LAKELAND, FL, 33812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027140 TWEETZ FER DAWGS EXPIRED 2011-03-16 2016-12-31 - 3570 JIM KASEY LANE N, LAKELAND, FL, 33812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2013-01-25 3570 JIM KASEY LN N, LAKELAND, FL 33812 -

Documents

Name Date
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State