Search icon

KEYS TOP SERVICES INC. - Florida Company Profile

Company Details

Entity Name: KEYS TOP SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYS TOP SERVICES 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: 14 Jan 2011 (14 years ago)
Document Number: P11000005092
FEI/EIN Number 274580729

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

Address: 3706 N Roosevelt Blvd, Suite 207, KEY WEST, FL, 33040, US
Mail Address: 3706 N Roosevelt Blvd, Suite 207, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYTLIK DAVID President 3706 N ROOSEVELT BLVD, SUITE 207, KEY WEST, FL, 33040
PYTLIK IRINA Treasurer 3706 N Roosevelt Blvd, Suite 207, KEY WEST, FL, 33040
PYTLIK IRINA Agent 3706 N ROOSEVELT BLVD, SUITE 207, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-31 3706 N ROOSEVELT BLVD, SUITE 207, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-18 3706 N Roosevelt Blvd, Suite 207, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2022-08-18 3706 N Roosevelt Blvd, Suite 207, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State