Search icon

KEYS GREEN BUILDERS INC. - Florida Company Profile

Company Details

Entity Name: KEYS GREEN BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYS GREEN BUILDERS 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: 08 Jan 2010 (15 years ago)
Document Number: P10000002435
FEI/EIN Number 271661135

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

Address: 102025 OVERSEAS HWY., KEY LARGO, FL, 33037, US
Mail Address: P.O. BOX 378886, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CURRIE & HANCOCK LLP Agent 101 N.E. 3RD AVENUE, FORT LAUDERDALE, FL, 33301
SMITH THOMAS A President 6 BONEFISH AVENUE, KEY LARGO, FL, 33037
SMITH THOMAS A Vice President 6 BONEFISH AVENUE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 102025 OVERSEAS HWY., UNIT 4, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2016-03-01 SMITH CURRIE & HANCOCK LLP -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 101 N.E. 3RD AVENUE, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2011-04-20 102025 OVERSEAS HWY., UNIT 4, KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-06
Reg. Agent Change 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State