Search icon

KEY MEDIA MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: KEY MEDIA MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY MEDIA MARKETING, 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: 16 Mar 2011 (14 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: P11000026336
FEI/EIN Number NOT APPLICABLE

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

Address: 2620 State Road 590 Ste C, CLEARWATER, FL, 33759, US
Mail Address: 2620 State Road 590 Ste C, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR STEVEN President 2712 Trinity Dr, Trinity, FL, 34655
TAYLOR STEVEN Agent 2620 State Road 590 Ste C, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-06 2620 State Road 590 Ste C, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2016-03-06 2620 State Road 590 Ste C, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-06 2620 State Road 590 Ste C, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2012-03-30 TAYLOR, STEVEN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000663076 TERMINATED 1000000681319 PINELLAS 2015-06-05 2035-06-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-30
Domestic Profit 2011-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State