Search icon

CROSS KEYS INVESTMENTS, INC.

Company Details

Entity Name: CROSS KEYS INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Oct 2014 (10 years ago)
Document Number: P14000083441
FEI/EIN Number 47-2063875
Address: 1914 County RD 547 North, Davenport, FL, 33837, US
Mail Address: P O Box 422266, 1415 W Oak Street, Kissimmee, FL, 34741, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Waite Carolyn Agent 4220 Big Valley Blvd, KISSIMMEE, FL, 34746

President

Name Role Address
WAITE Prince S President 4220 Big Valley Blvd, Kissimmee, FL, 34746

Vice President

Name Role Address
Waite Carolyn Vice President 4220 Big Valley Blvd, Kissimmee, FL, 34746

Seco

Name Role Address
Waite Brianna Seco 4220 Big Valley Blvd, Kissimmee, FL, 34746

Director

Name Role Address
Gallimore Andrea Director 1040 Audace Ave, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000104813 C K TOWING & STORAGE ACTIVE 2023-09-05 2028-12-31 No data P O BOX 422266, KISSIMMEE, FL, 34742

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 Waite, Carolyn No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 4220 Big Valley Blvd, KISSIMMEE, FL 34746 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-24 1914 County RD 547 North, Davenport, FL 33837 No data
CHANGE OF MAILING ADDRESS 2022-06-24 1914 County RD 547 North, Davenport, FL 33837 No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2018-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State