Entity Name: | KEYSTONE-FLORIDA PROPERTY HOLDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEYSTONE-FLORIDA PROPERTY HOLDING 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: | 10 Nov 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2007 (17 years ago) |
Document Number: | P93000077916 |
FEI/EIN Number |
363922504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 535 Madison Avenue, New York, NY, 10022, US |
Mail Address: | 535 Madison Avenue, New York, NY, 10022, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grossman, Jr. James H | Director | 535 Madison Avenue, New York, NY, 10022 |
Quackenbush Melissa A | Director | 535 Madison Avenue, New York, NY, 10022 |
Spiller Charles J | Director | 535 Madison Avenue, New York, NY, 10022 |
Bayer Joel L | Vice President | 535 Madison Avenue, New York, NY, 10022 |
Desai Ojas | Treasurer | 535 Madison Avenue, New York, NY, 10022 |
O'Connor William Q. H | President | 6th Floor 535 Madison Avenue, New York, NY, 10022 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000058530 | GALLERIA FORT LAUDERDALE | ACTIVE | 2019-05-16 | 2029-12-31 | - | 2414 E. SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33304 |
G19000058533 | THE GALLERIA AT FORT LAUDERDALE | ACTIVE | 2019-05-16 | 2029-12-31 | - | 2414 E. SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33304 |
G19000058538 | GALLERIA | ACTIVE | 2019-05-16 | 2029-12-31 | - | 2414 E. SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33304 |
G19000058541 | THE GALLERIA | ACTIVE | 2019-05-16 | 2029-12-31 | - | 2414 E. SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-23 | 535 Madison Avenue, New York, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2022-04-23 | 535 Madison Avenue, New York, NY 10022 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-26 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2007-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-28 |
Reg. Agent Change | 2021-01-26 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State