Search icon

KEYS BOOKKEEPING INC - Florida Company Profile

Company Details

Entity Name: KEYS BOOKKEEPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYS BOOKKEEPING 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: 05 Jan 2009 (16 years ago)
Document Number: P09000000763
FEI/EIN Number 263984612

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

Address: 17216 BONITA LANE EAST, SUGARLOAF KEY, FL, 33042, US
Mail Address: 17216 BONITA LANE EAST, SUGARLOAF KEY, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSON DENISE J President 17216 BONITA LANE EAST, SUGARLOAF KEY, FL, 33042
BENSON DENISE J Agent 17216 BONITA LANE EAST, SUGALOAF KEY, FL, 33042

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 17216 BONITA LANE EAST, SUGARLOAF KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 2011-03-10 17216 BONITA LANE EAST, SUGARLOAF KEY, FL 33042 -
REGISTERED AGENT NAME CHANGED 2011-03-10 BENSON, DENISE J -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4787147100 2020-04-13 0455 PPP 17216 BONITA LN, SUMMERLAND KEY, FL, 33042-3667
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1300
Loan Approval Amount (current) 1300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUMMERLAND KEY, MONROE, FL, 33042-3667
Project Congressional District FL-28
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1309.53
Forgiveness Paid Date 2021-01-14
7576888502 2021-03-06 0455 PPS 17216 Bonita Ln E, Sugarloaf Key, FL, 33042-3667
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sugarloaf Key, MONROE, FL, 33042-3667
Project Congressional District FL-28
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1257.08
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State