Search icon

KEY BUSINESS SERVICES, INC

Company Details

Entity Name: KEY BUSINESS SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2019 (6 years ago)
Document Number: P14000095536
FEI/EIN Number 30-0847852
Address: 11301 J AND B DR., RIVERVIEW, FL, 33578, US
Mail Address: 11301 J AND B DR., RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WEIR TAMMY LPreside Agent 11301 J AND B DR., RIVERVIEW, FL, 33578

President

Name Role Address
WEIR TAMMY L President 11301 J AND B DR., RIVERVIEW, FL, 33578

Vice President

Name Role Address
Weir Todd L Vice President 11301 J AND B DR., RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000020335 LANAI GUY ACTIVE 2021-02-10 2026-12-31 No data 11301 J AND B DR., RIVERVIEW, FL, 33578
G15000005840 LANAI GUY EXPIRED 2015-01-16 2020-12-31 No data 207 RAVENWAY DR., SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 11301 J AND B DR., RIVERVIEW, FL 33578 No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-09 11301 J AND B DR., RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2019-07-09 11301 J AND B DR., RIVERVIEW, FL 33578 No data
REINSTATEMENT 2019-01-17 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-17 WEIR, TAMMY L, President No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-19
REINSTATEMENT 2019-01-17
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-02
Domestic Profit 2014-11-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State