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 |
Name | Role | Address |
---|---|---|
JOSE LERA A | Agent | 667 High Country Cir, Morganton, FL, 30560 |
Name | Role | Address |
---|---|---|
LERA JOSE A | President | 667 High Country Circle, Morganton, GA, 30560 |
Name | Role | Address |
---|---|---|
LERA YENI C | Vice President | 667 High Country Circle, Morganton, GA, 30560 |
Name | Role | Address |
---|---|---|
LERA YENI C | Secretary | 667 High Country Circle, Morganton, GA, 30560 |
Name | Role | Address |
---|---|---|
LERA JOSE A | Treasurer | 667 High Country Circle, Morganton, GA, 30560 |
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 |
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