Entity Name: | KEYS PERMITTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 May 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Apr 2017 (8 years ago) |
Document Number: | P16000047670 |
FEI/EIN Number | 81-2848175 |
Address: | 480 E 105th St Ocean, MARATHON, FL, 33050, US |
Mail Address: | 5409 OVERSEAS HWY, #3341, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH-HORACHEK TERESA L | Agent | 5409 Overseas Hwy, #3341, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
SMITH-HORACHEK TERESA L | President | 5409 Overseas Hwy, #3341, Marathon, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-18 | 480 E 105th St Ocean, MARATHON, FL 33050 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 5409 Overseas Hwy, #3341, Marathon, FL 33050 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 480 E 105th St Ocean, MARATHON, FL 33050 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-12 | SMITH-HORACHEK, TERESA L | No data |
NAME CHANGE AMENDMENT | 2017-04-21 | KEYS PERMITTING SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-28 |
Name Change | 2017-04-21 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State