Search icon

MANAGING KEY SOLUTIONS INC.

Company Details

Entity Name: MANAGING KEY SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000034825
FEI/EIN Number 451563122
Address: 2707 PETERS ROAD UNIT 49, FORT PIERCE, FL, 34945, US
Mail Address: PO BOX 9696, PORT ST. LUCIE, FL, 34985, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MARCELIN MARC Agent 1843 SW Newport Isles Blvd, Port St. Lucie, FL, 34953

President

Name Role Address
MARCELIN ALTOINETTE President 1843 SW NEWPORT ISLES BLVD, PORT ST. LUCIE, FL, 34953

Chief Executive Officer

Name Role Address
MARCELIN ALTOINETTE Chief Executive Officer 1843 SW NEWPORT ISLES BLVD, PORT ST. LUCIE, FL, 34953

Chief Financial Officer

Name Role Address
MARCELIN MARC Chief Financial Officer 1843 SW Newport Isles Blvd, Port St. Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049621 MKS AUTOMOTIVE SALES ACTIVE 2021-04-11 2026-12-31 No data P.O. BOX 9696, PORT SAINT LUCIE, FL, 34985
G20000034614 MKS TRANSPORT & LOGISTICS ACTIVE 2020-03-22 2025-12-31 No data P.O. BOX 9696, PORT SAINT LUCIE, FL, 34985
G12000060228 MKS INC. EXPIRED 2012-06-18 2017-12-31 No data PO BOX 9696, PORT ST. LUCIE, FL, 34985

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2021-05-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-24 2707 PETERS ROAD UNIT 49, FORT PIERCE, FL 34945 No data
REGISTERED AGENT NAME CHANGED 2020-04-28 MARCELIN, MARC No data
AMENDMENT AND NAME CHANGE 2019-01-10 MANAGING KEY SOLUTIONS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-01 1843 SW Newport Isles Blvd, Port St. Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2012-04-13 2707 PETERS ROAD UNIT 49, FORT PIERCE, FL 34945 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001283341 TERMINATED 1000000520124 MARTIN 2013-08-08 2033-08-16 $ 7,212.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Amendment 2021-05-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-01
Amendment and Name Change 2019-01-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State