Search icon

KEY MECHANICAL SERVICES, INC.

Company Details

Entity Name: KEY MECHANICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2024 (5 months ago)
Document Number: P15000006825
FEI/EIN Number 47-3061698
Address: 1267 WINTER GARDEN VINELAND ROAD, WINTER GARDEN, FL, 34787, US
Mail Address: 1267 WINTER GARDEN VINELAND ROAD, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEY MECHANICAL SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 473061698 2024-05-22 KEY MECHANICAL SERVICES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3214381008
Plan sponsor’s address 1267 WINTER GARDEN VINELAND RD - ST, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing DARALEE PERKINS
Valid signature Filed with authorized/valid electronic signature
KEY MECHANICAL SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 473061698 2023-06-20 KEY MECHANICAL SERVICES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3214381008
Plan sponsor’s address 1267 WINTER GARDEN VINELAND RD - ST, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing DARALEE PERKINS
Valid signature Filed with authorized/valid electronic signature
KEY MECHANICAL SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 473061698 2022-07-01 KEY MECHANICAL SERVICES INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3214381008
Plan sponsor’s address 1267 WINTER GARDEN VINELAND RD - ST, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing DARALEE PERKINS
Valid signature Filed with authorized/valid electronic signature
KEY MECHANICAL SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 473061698 2021-07-21 KEY MECHANICAL SERVICES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3214381008
Plan sponsor’s address 1267 WINTER GARDEN VINELAND RD - ST, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing DARALEE PERKINS
Valid signature Filed with authorized/valid electronic signature
KEY MECHANICAL SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 473061698 2020-07-16 KEY MECHANICAL SERVICES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3214381008
Plan sponsor’s address 1267 WINTER GARDEN VINELAND RD - ST, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing DARALEE PERKINS
Valid signature Filed with authorized/valid electronic signature
KEY MECHANICAL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2018 473061698 2019-07-26 KEY MECHANICAL SERVICES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3214381008
Plan sponsor’s address 1267 WINTER GARDEN VINELAND RD - ST, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing DARALEE PERKINS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LOAKNATH KISHORE Agent 8818 COMMODITY CIRCLE, ORLANDO, FL, 32819

Secretary

Name Role Address
PERKINS DARALEE Secretary 2121 TILLMAN AVENUE, WINTER GARDEN, FL, 34787

Treasurer

Name Role Address
PERKINS DARALEE Treasurer 2121 TILLMAN AVENUE, WINTER GARDEN, FL, 34787

President

Name Role Address
PERKINS CHRISTOPHER A President 5130 ARISTA DR, DOUGLASVILLE, GA, 30135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053616 KMS CONTRACTORS EXPIRED 2019-05-01 2024-12-31 No data 1267 WINTER GARDEN VINELAND, SUITE 240, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-03 No data No data
AMENDMENT 2021-07-26 No data No data
AMENDMENT 2019-09-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-07 1267 WINTER GARDEN VINELAND ROAD, SUITE 240, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2017-12-07 1267 WINTER GARDEN VINELAND ROAD, SUITE 240, WINTER GARDEN, FL 34787 No data

Documents

Name Date
Amendment 2024-09-03
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-01
Amendment 2021-07-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-18
Amendment 2019-09-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9026717909 2020-06-19 0491 PPP 1267 WINTER GARDEN VINELAND RD, WINTER GARDEN, FL, 34787-4338
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40290
Loan Approval Amount (current) 40290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER GARDEN, ORANGE, FL, 34787-4338
Project Congressional District FL-10
Number of Employees 6
NAICS code 238220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40811.53
Forgiveness Paid Date 2021-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State