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 |
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 |
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 |
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 | - |
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 |
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