Search icon

KEY PAYROLL, INC. - Florida Company Profile

Company Details

Entity Name: KEY PAYROLL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY PAYROLL, 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: 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: 29 Jul 2019 (6 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Dec 2020 (4 years ago)
Document Number: P19000061290
FEI/EIN Number 84-2705270

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

Address: 811 N MILLS AVENUE, ARCADIA, FL, 34266, US
Mail Address: P.O BOX 1357, Arcadia, FL, 34265, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYLE ANDREW B President 3196 SE COUNTY ROAD 760, ARCADIA, FL, 34266
BOYLE GARY T Vice President 7669 NW PINE LEVEL STREET, ARCADIA, FL, 34266
ROONEY ROBERT Secretary 5826 SW HWY 72, ARCADIA, FL, 34266
ROONEY ROBERT Treasurer 5826 SW HWY 72, ARCADIA, FL, 34266
BOYLE ELISABETH A Secretary 3196 SE COUNTY ROAD 760, ARCADIA, FL, 34266
BOYLE CHARITY Secretary 7669 NW PINE LEVEL STREET, ARCADIA, FL, 34266
SICKMOND JACOB B Secretary 414 EAST PINE STREET, ARCADIA, FL, 34266
Brewer J. Cole Esq. Agent 124 NORTH BREVARD AVENUE, ARCADIA, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086003 BADCOCK HOME FURNITURE & MORE EXPIRED 2019-08-14 2024-12-31 - 3347 US HWY 441/27, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 811 N MILLS AVENUE, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2022-04-28 811 N MILLS AVENUE, ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Brewer, J. Cole, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 124 NORTH BREVARD AVENUE, ARCADIA, FL 34266 -
AMENDMENT AND NAME CHANGE 2020-12-03 KEY PAYROLL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-29
Amendment and Name Change 2020-12-03
ANNUAL REPORT 2020-01-21
Domestic Profit 2019-07-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State