Search icon

KEYSTONE HEALTHCARE, INC.

Headquarter

Company Details

Entity Name: KEYSTONE HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Aug 1996 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2003 (21 years ago)
Document Number: P96000070625
FEI/EIN Number 593397509
Address: 10312 Bloomingdale Ave Suite 108 #379, RIVERVIEW, FL, 33578, US
Mail Address: 10312 Bloomingdale Ave Suite 108 #379, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KEYSTONE HEALTHCARE, INC., MISSISSIPPI 723685 MISSISSIPPI

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

President

Name Role Address
ADAMS GLENN C President 10312 Bloomingdale Ave, Suite 108-#379, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128201 KEYSTONE HEALTHCARE PARTNERS ACTIVE 2019-12-04 2029-12-31 No data 10312 BLOOMINGDALE AVE, SUITE 108-#379, RIVERVIEW, FL, 33578
G14000108297 KEYSTONE HEALTHCARE MANAGEMENT EXPIRED 2014-10-27 2019-12-31 No data 1201 W SWANN AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 10312 Bloomingdale Ave Suite 108 #379, RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2023-02-03 10312 Bloomingdale Ave Suite 108 #379, RIVERVIEW, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2019-03-08 REGISTERED AGENT SOLUTIONS, INC. No data
MERGER 2003-12-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000047343
AMENDMENT 2003-01-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-04
Reg. Agent Change 2019-03-08
ANNUAL REPORT 2018-04-11
Reg. Agent Change 2017-04-11
ANNUAL REPORT 2017-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State