Search icon

SOUTHERN KEY PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN KEY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN KEY PROPERTIES, 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: 11 Dec 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000098808
FEI/EIN Number 46-4295312

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

Address: 2201 S. FERDON BLVD., CRESTVIEW, FL, 32536, US
Mail Address: 2201 S. FERDON BLVD., CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Byrd Kaylyn President 2201 S. FERDON BLVD., CRESTVIEW, FL, 32536
Byrd Kaylyn Director 2201 S. FERDON BLVD., CRESTVIEW, FL, 32536
KNOPES T MARTIN Agent 420 E PINE AVE, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 2201 S. FERDON BLVD., CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2019-01-03 2201 S. FERDON BLVD., CRESTVIEW, FL 32536 -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 KNOPES, T MARTIN -
REINSTATEMENT 2016-10-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-17
Amendment 2019-04-15
REINSTATEMENT 2018-10-16
REINSTATEMENT 2017-10-01
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-09
Domestic Profit 2013-12-11

Date of last update: 03 May 2025

Sources: Florida Department of State