Search icon

M-KEY PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: M-KEY PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M-KEY PRODUCTIONS, 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: 31 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000010520
FEI/EIN Number 46-5113065

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

Mail Address: 135 San Lorenzo Avenue, Coral Gables, FL, 33146, US
Address: 214 CROMWELL COURT, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEY MARLENE President 214 CROMWELL CT, TAVERNIER, FL, 33070
ERIC E. SANTA MARIA, CPA Agent 135 San Lorenzo Avenue, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-27 214 CROMWELL COURT, TAVERNIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 135 San Lorenzo Avenue, 660, Coral Gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-15 214 CROMWELL COURT, TAVERNIER, FL 33070 -
REGISTERED AGENT NAME CHANGED 2016-07-15 ERIC E. SANTA MARIA, CPA -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-07
Reg. Agent Change 2016-07-15
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State