Search icon

CONTROL KEY MARKETING, INC.

Company Details

Entity Name: CONTROL KEY MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2010 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Aug 2021 (4 years ago)
Document Number: P10000075508
FEI/EIN Number 273610823
Address: 2465 US- 1 S, ST AUGUSTINE, FL, 32086, US
Mail Address: 2465 US- 1 S, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
BIDDLE AMY L Agent 2465 US- 1 S, ST AUGUSTINE, FL, 32086

President

Name Role Address
BIDDLE AMY L President 2465 US-1 South, St Augustine, FL, 32086

Treasurer

Name Role Address
BIDDLE AMY L Treasurer 2465 US-1 South, St Augustine, FL, 32086

Secretary

Name Role Address
BIDDLE AMY L Secretary 414 NW KNIGHTS AVE SUITE 515, LAKE CITY, FL, 32055

Director

Name Role Address
BIDDLE AMY L Director 414 NW KNIGHTS AVE SUITE 515, LAKE CITY, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000081788 REPUBLIC GROUP INSURANCE ACTIVE 2023-07-11 2028-12-31 No data 2465 US-1 SOUTH, STE 1004, ST. AUGUSTINE, FL, 32086
G15000077190 BANYAN INVENTORY SOLUTIONS EXPIRED 2015-07-25 2020-12-31 No data 414 NW KNIGHTS AVE #515, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-08-06 CONTROL KEY MARKETING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-06 2465 US- 1 S, SUITE 1004, ST AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2021-08-06 2465 US- 1 S, SUITE 1004, ST AUGUSTINE, FL 32086 No data
REINSTATEMENT 2012-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-23 2465 US- 1 S, SUITE 1004, ST AUGUSTINE, FL 32086 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-02
Amendment and Name Change 2021-08-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State