Search icon

KEY TO LIFE THERAPIES INC. - Florida Company Profile

Company Details

Entity Name: KEY TO LIFE THERAPIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY TO LIFE THERAPIES 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: 23 Dec 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000102217
FEI/EIN Number 800519828

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

Address: 270 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480, US
Mail Address: 270 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYMAN S. BRADFORD IV Agent 801 NORTHPOINTE PARKWAY, WEST PALM BEACH, FL, 33407
KEY TO LIFE, INC. President -
Briggs Victoria L Secretary 270 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480
Tomas Thomas Director 270 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000113976 KEY TO LIFE MED SPA EXPIRED 2013-11-20 2018-12-31 - 270 S. COUNTY RD., PALM BEACH, FL, 33480
G11000041418 KEY TO LIFE THERAPIES MED-SPA EXPIRED 2011-04-28 2016-12-31 - 105 N. COUNTY RD, SUITE 200, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 801 NORTHPOINTE PARKWAY, WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2011-12-21 270 SOUTH COUNTY ROAD, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2011-12-21 270 SOUTH COUNTY ROAD, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2011-12-21 LYMAN S. BRADFORD IV -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000258956 LAPSED 502014CA009584XXXXMB(AN) 15TH CIRCUIT PALM BEACH COUNTY 2017-04-20 2022-05-09 $28,621.90 RETAIL CAPITAL, LLC, A NEW YORK LIMITED LIABILITY COMPA, 1250 KIRTS BLVD., SUITE 100, TROY, MICHIGAN 48084

Documents

Name Date
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-08-24
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-05-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-07-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State