Entity Name: | KEYSTONE HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEYSTONE HOMES, 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: |
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 Aug 1994 (31 years ago) |
Date of dissolution: | 09 Apr 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 09 Apr 2012 (13 years ago) |
Document Number: | P94000056956 |
FEI/EIN Number |
593259522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 307 S. WILLOW AVE, SUITE 100, TAMPA, FL, 33606, US |
Mail Address: | 307 S. WILLOW AVE, SUITE 100, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLAIN WAYNE | President | 307 S. WILLOW AVE SUITE 100, TAMPA, FL, 33606 |
VALLE RICARDO | Vice President | 307 S. WILLOW AVE SUITE 100, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2012-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-13 | 307 S. WILLOW AVE, SUITE 100, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2012-01-13 | 307 S. WILLOW AVE, SUITE 100, TAMPA, FL 33606 | - |
AMENDMENT | 2009-06-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000208146 | LAPSED | 14-CA-006132, DIVISION B | 13TH JUDICIAL, HILLSBOROUGH CO | 2014-11-19 | 2020-02-09 | $625,298.00 | ELIZABETH MCCLAIN, 18610 GULF BLVD., #104, INDIAN SHORES, FL 33785 |
J12000849995 | LAPSED | 12-CA-009835 DIV I | HILLSBOROUGH COUNTY CIRCUIT CO | 2012-10-12 | 2017-11-27 | $24,840.95 | GREENSPOON MARDER, P.A., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2012-04-09 |
ANNUAL REPORT | 2011-03-10 |
Reg. Agent Resignation | 2011-01-06 |
ANNUAL REPORT | 2010-02-19 |
Amendment | 2009-06-24 |
ANNUAL REPORT | 2009-01-31 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-05-14 |
ANNUAL REPORT | 2006-06-19 |
ANNUAL REPORT | 2005-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State