Search icon

GREEN KEY INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: GREEN KEY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN KEY INVESTMENTS, 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: 25 Jul 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000058062
FEI/EIN Number 593329445

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6611 US HWY. 19, STE. 510, NEW PORT RICHEY, FL, 34652
Mail Address: 6611 US HWY. 19, STE. 510, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON JIM President 6611 US HWY. 19, STE. 510, NEW PORT RICHEY, FL, 34652
WILSON JIM Director 6611 US HWY. 19, STE. 510, NEW PORT RICHEY, FL, 34652
ORPHAN PAUL Secretary 6611 US HWY. 19, STE. 510, NEW PORT RICHEY, FL, 34652
ORPHAN PAUL Director 6611 US HWY. 19, STE. 510, NEW PORT RICHEY, FL, 34652
WILSON JIM Agent 6611 US HWY. 19, STE. 510, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 6611 US HWY. 19, STE. 510, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 6611 US HWY. 19, STE. 510, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2003-01-21 6611 US HWY. 19, STE. 510, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2003-01-21 WILSON, JIM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900006404 LAPSED 51-2004-CA-2300WS-H 6TH JUD CIR CRT PASCO CO FL 2005-03-18 2010-04-04 $32305.28 TRANS NATIONAL COMMUNICATIONS INTERNATIONAL, INC., TWO CHARLESGATE WEST, BOSTON, MA 02215
J05900006370 LAPSED 51-2004-CA-2300WS/H PASCO COUNTY 2005-03-18 2010-04-04 $2098.12 TRANS NATIONAL COMMUNICATIONS INTERNATIONAL, INC., TWO CHARLESGATE WEST, BOSTON, MA 02215
J04000102566 TERMINATED 1000000006871 6008 1344 2004-09-01 2009-09-22 $ 3,695.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
REINSTATEMENT 2003-12-01
Amendment 2003-02-05
Reg. Agent Change 2003-01-21
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State