Search icon

KEYS TAX SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KEYS TAX SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYS TAX SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Feb 2012 (13 years ago)
Date of dissolution: 24 Mar 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: P12000013589
FEI/EIN Number 45-4362062

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2217 kings park dr apt 10, Jacksonville, FL, 32209, US
Mail Address: 2217 kings park dr apt 10, Jacksonville, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paul Keyante President 2217 kings park dr apt 10, Jacksonville, FL, 32209
Paul Keyante Vice President 2217 kings park dr apt 10, Jacksonville, FL, 32209
Paul Keyante Secretary 2217 kings park dr apt 10, Jacksonville, FL, 32209
Paul Keyante Director 2217 kings park dr apt 10, Jacksonville, FL, 32209
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-10 2217 kings park dr apt 10, Jacksonville, FL 32209 -
REINSTATEMENT 2020-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-10 2217 kings park dr apt 10, Jacksonville, FL 32209 -
CHANGE OF MAILING ADDRESS 2020-05-10 2217 kings park dr apt 10, Jacksonville, FL 32209 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-14 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2017-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000105629 ACTIVE 1000000735203 BROWARD 2017-02-15 2037-02-24 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000338091 TERMINATED 1000000664093 BROWARD 2015-03-02 2035-03-04 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001388579 TERMINATED 1000000525513 BROWARD 2013-08-30 2033-09-12 $ 2,646.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2020-05-10
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-02-14
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-22
Domestic Profit 2012-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8701267110 2020-04-15 0491 PPP 1715 Hodges Boulevard apt 3001, Jacksonville, FL, 32209
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32209-0001
Project Congressional District FL-04
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5047.26
Forgiveness Paid Date 2021-04-22
6089228403 2021-02-10 0491 PPS 1715 Hodges Blvd Apt 3001, Jacksonville, FL, 32224-2058
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32224-2058
Project Congressional District FL-05
Number of Employees 10
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10078.9
Forgiveness Paid Date 2021-12-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State