Search icon

GOLD KEY HOMES OF AMERICA INC. - Florida Company Profile

Company Details

Entity Name: GOLD KEY HOMES OF AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD KEY HOMES OF AMERICA INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Feb 2015 (10 years ago)
Date of dissolution: 01 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2017 (8 years ago)
Document Number: P15000012328
FEI/EIN Number 473143701

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8695 COLLEGE PARKWAY SUITE 1193, FT MYERS, FL, 33919, US
Mail Address: 8695 COLLEGE PARKWAY SUITE 1193, FT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTTON PATRICK J President 8710 CYPRESS LAKE DRIVE, FT MYERS, FL, 33919
SMITH BEVERLY D Agent 8695 College Parkway, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 8695 College Parkway, Fort Myers, FL 33919 -
AMENDMENT 2015-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-21 8695 COLLEGE PARKWAY SUITE 1193, FT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2015-12-21 8695 COLLEGE PARKWAY SUITE 1193, FT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-27
Amendment 2015-12-21
Domestic Profit 2015-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State