Entity Name: | KEYS BLOCK & STUCCO CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2015 (9 years ago) |
Document Number: | P14000065133 |
FEI/EIN Number | 47-1496142 |
Address: | 1571 OVERSEAS HWY UNIT 92, MARATHON, FL, 33050, US |
Mail Address: | 1571 OVERSEAS HWY UNIT 92, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROMLEY PAXTON P | Agent | 1571 OVERSEAS HWY UNIT 92, MARATHON, FL, 33050 |
Name | Role | Address |
---|---|---|
BROMLEY PAXTON P | President | 1571 OVERSEAS HWY UNIT 92, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1571 OVERSEAS HWY UNIT 92, MARATHON, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1571 OVERSEAS HWY UNIT 92, MARATHON, FL 33050 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1571 OVERSEAS HWY UNIT 92, MARATHON, FL 33050 | No data |
REINSTATEMENT | 2015-10-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-17 | BROMLEY, PAXTON P | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000069389 | TERMINATED | 1000000876142 | MONROE | 2021-02-11 | 2031-02-17 | $ 1,284.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-10 |
REINSTATEMENT | 2015-10-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State