Entity Name: | KEYSTONE 503 CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEYSTONE 503 CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Apr 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 May 2016 (9 years ago) |
Document Number: | P16000037255 |
FEI/EIN Number |
36-4836024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 NE 135TH ST., 503, NORTH MIAMI, FL, 33181, US |
Mail Address: | 2000 NE 135TH ST., 503, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIPKIN WALTER | President | 2000 NE 135TH ST., NORTH MIAMI, FL, 33181 |
DI MEGLIO ROSANA | Vice President | 2000 NE 135TH ST., NORTH MIAMI, FL, 33181 |
PIPKIN JUAN | Secretary | 2000 NE 135TH ST., NORTH MIAMI, FL, 33181 |
PIPKIN WALTER | Agent | 2000 NE 135TH ST., NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 2000 NE 135TH ST., 503, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 2000 NE 135TH ST., 503, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 2000 NE 135TH ST., 503, NORTH MIAMI, FL 33181 | - |
AMENDMENT | 2016-05-11 | - | - |
AMENDMENT | 2016-05-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-10 | PIPKIN, WALTER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-22 |
Amendment | 2016-05-11 |
Amendment | 2016-05-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State