Entity Name: | ALL KEYS TITLE AND NOTARY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL KEYS TITLE AND NOTARY SERVICES, 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: | 22 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2021 (4 years ago) |
Document Number: | P14000036264 |
FEI/EIN Number |
46-5494470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5800 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US |
Mail Address: | 1082 82ND STREET, MARATHON, FL, 33050 |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOTLEY APRIL | President | 1082 82ND STREET, MARATHON, FL, 33050 |
MOTLEY APRIL | Agent | 5800 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-28 | MOTLEY, APRIL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | 5800 OVERSEAS HIGHWAY, #34, MARATHON, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-22 | 5800 OVERSEAS HIGHWAY, #34, MARATHON, FL 33050 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-22 |
REINSTATEMENT | 2021-01-28 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State