Entity Name: | KEYSOURCE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEYSOURCE HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Apr 2013 (12 years ago) |
Document Number: | P13000030509 |
FEI/EIN Number |
46-2452688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13846 ATLANTIC BLVD, UNIT 704, JACKSONVILLE, FL, 32225, US |
Mail Address: | 13846 ATLANTIC BLVD, UNIT 704, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOEBERTUS SUSAN | Director | 13846 ATLANTIC BLVD, JACKSONVILLE, FL, 32225 |
GOEBERTUS CORNELIUS H | Director | 13846 ATLANTIC BLVD, JACKSONVILLE, FL, 32225 |
GOEBERTUS CORNELIUS H | Agent | 13846 ATLANTIC BLVD, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-23 | 13846 ATLANTIC BLVD, UNIT 704, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2019-03-23 | 13846 ATLANTIC BLVD, UNIT 704, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-23 | 13846 ATLANTIC BLVD, UNIT 704, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-02 | GOEBERTUS, CORNELIUS H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State