Search icon

KEYSTONE HOMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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