Search icon

KEYS BLOCK & STUCCO CORP

Company Details

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

Agent

Name Role Address
BROMLEY PAXTON P Agent 1571 OVERSEAS HWY UNIT 92, MARATHON, FL, 33050

President

Name Role Address
BROMLEY PAXTON P President 1571 OVERSEAS HWY UNIT 92, MARATHON, FL, 33050

Events

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

Debts

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

Documents

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