Search icon

KEYPEMS INCORPORATED - Florida Company Profile

Company Details

Entity Name: KEYPEMS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYPEMS INCORPORATED 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: 02 May 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000038821
FEI/EIN Number APPLIED FOR

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

Address: 901 Northpoint Parkway, Royal Palm Beach, FL, 33414, US
Mail Address: 901 Northpoint Parkway, Royal Palm Beach, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADIE CASONDRA Administrator 35 E BLUE HERON BLVD, WEST PALM BEACH, FL, 33404
BADIE CASONDRA Manager 35 E BLUE HERON BLVD, WEST PALM BEACH, FL, 33404
badie lorenzo Agent 35 E BLUE HERON BLVD, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-01 901 Northpoint Parkway, 114, Royal Palm Beach, FL 33414 -
CHANGE OF MAILING ADDRESS 2021-06-01 901 Northpoint Parkway, 114, Royal Palm Beach, FL 33414 -
REINSTATEMENT 2021-03-11 - -
REGISTERED AGENT NAME CHANGED 2021-03-11 badie, lorenzo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-06-01
AMENDED ANNUAL REPORT 2021-05-30
REINSTATEMENT 2021-03-11
Domestic Profit 2019-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State