Search icon

KEYZE INC

Company Details

Entity Name: KEYZE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jul 2011 (14 years ago)
Document Number: P11000061911
FEI/EIN Number 452699820
Address: 2519 BUCKSKIN RD, LAKELAND, FL, 33801, US
Mail Address: 2519 BUCKSKIN RD, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH RYAN Agent 2519 BUCKSKIN RD, LAKELAND, FL, 33801

President

Name Role Address
SMITH RYAN President 7140 S CARTER RD, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000063428 KEYZE CARS EXPIRED 2012-06-25 2017-12-31 No data 2519 A BUCKSKIN RD, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-14 2519 BUCKSKIN RD, LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 2014-02-14 2519 BUCKSKIN RD, LAKELAND, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-14 2519 BUCKSKIN RD, LAKELAND, FL 33801 No data

Court Cases

Title Case Number Docket Date Status
BIANCA VELEZ AND JANIE WHEELER VS KEYZE INC. 6D2023-2811 2023-06-09 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2023CC-001577-0000-LK

Parties

Name JANIE WHEELER
Role Appellant
Status Active
Name B & V, LLC
Role Appellant
Status Active
Name KEYZE INC
Role Appellee
Status Active
Representations JOSEPH P MAWHINNEY, ESQ.
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-13
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ **DISCHARGED-SEE 08/17/23 ORDER**
Docket Date 2023-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ duplicate
On Behalf Of B. V.
Docket Date 2023-06-12
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of B. V.
Docket Date 2023-06-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-31
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-GRANTING RECONSIDERATION ~ Appellant’s Statement of Evidence Objection to Dismissal Violation of Rights Motion to Stay is treated a motion for reconsideration, and is denied.
Docket Date 2023-11-24
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of B. V.
Docket Date 2023-11-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Fail to Prosecute ~ Because appellant has failed to make financial arrangements for the preparation and transmission of the record on appeal as provided by this Court's orders issued September 15, 2023, and November 2, 2023, this appeal is dismissed for failure to prosecute.
Docket Date 2023-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO OSC
On Behalf Of B. V.
Docket Date 2023-11-02
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within fifteen days of the date of this order, Appellant must show cause, in writing, why this appeal should not be dismissed for lack of prosecution, as Appellant has failed to make arrangements for preparation and transmission of the record on appeal, as previously ordered by this Court. Failure to respond to this order may result in dismissal of this appeal without further notice.
Docket Date 2023-09-15
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ The motion for clarification is denied. The appeal will proceed once the record is transmitted to this court. Appellants shall make financial arrangements for the transmission of the record on appeal with the clerk of the lower tribunal within ten days from the date of this order and file a status report with this court indicating that the financial arrangements have been made.
Docket Date 2023-08-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-08-23
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ The lower tribunal clerk must file a status report within ten days of the date of this order concerning the preparation and transmission of the record onappeal.
Docket Date 2023-08-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of B. V.
Docket Date 2023-08-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellants’ amended notice of appeal and initial brief, and this court's June 13, 2023, order to show cause on the matter of the certificate of service is discharged. Appellants are cautioned that a copy of every filing must be sent to the opposing attorneys or parties and the filing must contain a certificate of service containing the names of those served and addresses used to effectuate service.
Docket Date 2023-07-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of B. V.
Docket Date 2023-06-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of B. V.
Docket Date 2023-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER OF INSOLVENCY
On Behalf Of B. V.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State