Search icon

KEYSTONE-FLORIDA PROPERTY HOLDING CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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