Search icon

KEYPOINT CONTRACTING, INC - Florida Company Profile

Company Details

Entity Name: KEYPOINT CONTRACTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYPOINT CONTRACTING, 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: 07 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000048202
FEI/EIN Number 272821065

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

Address: 203 Skyline Dr, Lady Lake, FL, 32159, US
Mail Address: 203 Skyline Dr, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRNE AMBER K President 203 Skyline Dr, Lady Lake, FL, 32159
Byrne Amber Agent 203 Skyline DR, Lady Lake, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-04-23 203 Skyline Dr, Lady Lake, FL 32159 -
REGISTERED AGENT NAME CHANGED 2017-03-29 Byrne, Amber -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 203 Skyline Dr, Lady Lake, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 203 Skyline DR, Lady Lake, FL 32159 -
REINSTATEMENT 2013-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-02
AMENDED ANNUAL REPORT 2014-12-15
AMENDED ANNUAL REPORT 2014-09-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State