Search icon

KEYSTONE INSPECTION SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: KEYSTONE INSPECTION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYSTONE INSPECTION SERVICE, 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: 16 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000060018
FEI/EIN Number 46-3220026

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

Address: 4975 City Hall Blvd. #7103, NORTH PORT, FL, 34290, US
Mail Address: 4975 City Hall Blvd. #7103, NORTH PORT, FL, 34290, US
ZIP code: 34290
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOGAL JOHN President 1949 HAVELOCK AVENUE, NORTH PORT, FL, 34286
GOGAL BARBARA Treasurer 1949 HAVELOCK AVENUE, NORTH PORT, FL, 34286
GOGAL BARBARA Secretary 1949 HAVELOCK AVENUE, NORTH PORT, FL, 34286
GOGAL JOHN Agent 1949 HAVELOCK AVENUE, NORTH PORT, FL, 34286

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083960 NORTH PORT PROPERTY WATCH EXPIRED 2013-08-23 2018-12-31 - 1949 HAVELOCK AVE, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 4975 City Hall Blvd. #7103, NORTH PORT, FL 34290 -
CHANGE OF MAILING ADDRESS 2016-02-03 4975 City Hall Blvd. #7103, NORTH PORT, FL 34290 -

Documents

Name Date
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-27
Domestic Profit 2013-07-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State