Search icon

KEYSTONE NAUTICAL SERVICES, INC.

Company Details

Entity Name: KEYSTONE NAUTICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000057561
FEI/EIN Number 262809115
Address: 5409 OVERSEAS HWY., # 326, MARATHON, FL, 33050, US
Mail Address: 667 High Country Cir, Morganton, GA, 30560, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
JOSE LERA A Agent 667 High Country Cir, Morganton, FL, 30560

President

Name Role Address
LERA JOSE A President 667 High Country Circle, Morganton, GA, 30560

Vice President

Name Role Address
LERA YENI C Vice President 667 High Country Circle, Morganton, GA, 30560

Secretary

Name Role Address
LERA YENI C Secretary 667 High Country Circle, Morganton, GA, 30560

Treasurer

Name Role Address
LERA JOSE A Treasurer 667 High Country Circle, Morganton, GA, 30560

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-06-22 5409 OVERSEAS HWY., # 326, MARATHON, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 667 High Country Cir, Morganton, FL 30560 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 5409 OVERSEAS HWY., # 326, MARATHON, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2009-04-21 JOSE, LERA A No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State