Entity Name: | KEY DMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEY DMS 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: | 01 May 2013 (12 years ago) |
Document Number: | P13000038949 |
FEI/EIN Number |
46-2663989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 NORTH CONGRESS AVE, DELRAY BEACH, FL, 33445, US |
Mail Address: | 601 NORTH CONGRESS AVE, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERHARDT MARK | Manager | 601 NORTH CONGRESS AVE, DELRAY BEACH, FL, 33445 |
GERHARDT MARK | Agent | 601 NORTH CONGRESS AVE, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 601 NORTH CONGRESS AVE, SUITE 415, DELRAY BEACH, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-14 | 601 NORTH CONGRESS AVE, SUITE 415, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2017-06-14 | 601 NORTH CONGRESS AVE, SUITE 415, DELRAY BEACH, FL 33445 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State