Entity Name: | KEYCHANGE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Aug 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P11000072643 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 716 Sunset Rd, Boynton Beach, FL, 33435, US |
Mail Address: | 716 Sunset Rd, Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'REILLY STEPHEN R | Agent | 716 Sunset Rd, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
JARMAN FREDERICK M | President | 716 Sunset Rd, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
JARMAN FREDERICK M | Director | 716 Sunset Rd, Boynton Beach, FL, 33435 |
BARLOW SCOTT P | Director | 716 Sunset Rd, Boynton Beach, FL, 33435 |
O'REILLY STEPHEN R | Director | 716 Sunset Rd, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
BARLOW SCOTT P | Treasurer | 716 Sunset Rd, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
O'REILLY STEPHEN R | Secretary | 716 Sunset Rd, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
O'Reilly Robert S | Vice President | 716 Sunset Rd, Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 716 Sunset Rd, Boynton Beach, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 716 Sunset Rd, Boynton Beach, FL 33435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 716 Sunset Rd, Boynton Beach, FL 33435 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State