Search icon

KEY SOUTHERN SKY, CORP - Florida Company Profile

Company Details

Entity Name: KEY SOUTHERN SKY, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY SOUTHERN SKY, CORP 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: 25 Oct 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000089810
FEI/EIN Number 30-0753711

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

Address: 600 S FEDERAL HWY, STE 211, DEERFIELD BEACH, FL, 33441, US
Mail Address: 600 S FEDERAL HWY, STE 211, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLBERG CIRIO C President 600 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441
KOLBERG DJULION A Vice President 600 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441
EAGLE TAX REPRESENTATION, CORP Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 600 S FEDERAL HWY, STE 211, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2015-03-24 600 S FEDERAL HWY, STE 211, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 5493 WILES ROAD, STE 105, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-10-25

Date of last update: 01 May 2025

Sources: Florida Department of State