Search icon

KEY INSTALLATION SERVICES, INC.

Company Details

Entity Name: KEY INSTALLATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2022 (2 years ago)
Document Number: P12000000449
FEI/EIN Number 45-4250658
Address: 117 RIVER VIEW RANCH RD, ST. Augustine, FL, 32092, US
Mail Address: 117 RIVER VIEW RANCH RD, ST. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEY INSTALLATION SERVICES INC - 401(K) 2022 454250658 2023-06-02 KEY INSTALLATION SERVICES INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 238900
Sponsor’s telephone number 7703046547
Plan sponsor’s address 117 RIVER VIEW RANCH RD, ST AUGUSTINE, FL, 32092

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing ROBIN WALKER
Valid signature Filed with authorized/valid electronic signature
KEY INSTALLATION SERVICES INC - 401(K) 2021 454250658 2022-10-18 KEY INSTALLATION SERVICES INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 238900
Sponsor’s telephone number 7703093234
Plan sponsor’s address 117 RIVER VIEW RANCH RD, ST AUGUSTINE, FL, 32092

Signature of

Role Plan administrator
Date 2022-10-18
Name of individual signing ROBIN WALKER
Valid signature Filed with authorized/valid electronic signature
KEY INSTALLATION SERVICES INC - 401(K) 2020 454250658 2021-07-12 KEY INSTALLATION SERVICES INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 238900
Sponsor’s telephone number 7703093234
Plan sponsor’s address 117 RIVER VIEW RANCH RD, ST. AUGUSTINE, FL, 32092

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing ROBIN WALKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Kelly Timothy P Agent 1016 LASALLE STREET, JACKSONVILLE, FL, 32207

President

Name Role Address
WALKER JAMES K President 117 RIVER VIEW RANCH RD, ST. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2019-08-09 No data No data
REGISTERED AGENT NAME CHANGED 2019-08-09 Kelly, Timothy P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 117 RIVER VIEW RANCH RD, ST. Augustine, FL 32092 No data
CHANGE OF MAILING ADDRESS 2017-04-18 117 RIVER VIEW RANCH RD, ST. Augustine, FL 32092 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-29
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-29
REINSTATEMENT 2019-08-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State