Search icon

KEYSTONE 503 CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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