Search icon

KEYCHANGE, INC

Company Details

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

Agent

Name Role Address
O'REILLY STEPHEN R Agent 716 Sunset Rd, Boynton Beach, FL, 33435

President

Name Role Address
JARMAN FREDERICK M President 716 Sunset Rd, Boynton Beach, FL, 33435

Director

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

Treasurer

Name Role Address
BARLOW SCOTT P Treasurer 716 Sunset Rd, Boynton Beach, FL, 33435

Secretary

Name Role Address
O'REILLY STEPHEN R Secretary 716 Sunset Rd, Boynton Beach, FL, 33435

Vice President

Name Role Address
O'Reilly Robert S Vice President 716 Sunset Rd, Boynton Beach, FL, 33435

Events

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

Documents

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