Entity Name: | KEYSTONE HOMES AND DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jul 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Feb 1996 (29 years ago) |
Document Number: | P95000058006 |
FEI/EIN Number | 593323955 |
Address: | 10725 McCracken Road, Tallahassee, FL, 32309, US |
Mail Address: | 10725 McCracken Road, Tallahassee, FL, 32309, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOGLER NEAL M | Agent | 10725 McCracken Road, Tallahassee, FL, 32309 |
Name | Role | Address |
---|---|---|
FOGLER NEAL M | President | 10725 McCracken Road, Tallahassee, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-22 | 10725 McCracken Road, Tallahassee, FL 32309 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-22 | 10725 McCracken Road, Tallahassee, FL 32309 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 10725 McCracken Road, Tallahassee, FL 32309 | No data |
REGISTERED AGENT NAME CHANGED | 2008-07-15 | FOGLER, NEAL M | No data |
NAME CHANGE AMENDMENT | 1996-02-14 | KEYSTONE HOMES AND DESIGN, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State