Entity Name: | KEYSFIRST MORTGAGE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Nov 1996 (28 years ago) |
Date of dissolution: | 23 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jun 2020 (5 years ago) |
Document Number: | P96000092408 |
FEI/EIN Number | 650706137 |
Mail Address: | 8085 Overseas Highway, Marathon, FL, 33050, US |
Address: | 8085 OVERSEAS HIGHWAY, Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSASCO PETER L | Agent | 8085 OVERSEAS HIGHWAY, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
ROSASCO PETER L | President | 8085 Overseas Highway, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
ROSASCO PETER L | Secretary | 8085 Overseas Highway, Marathon, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 8085 OVERSEAS HIGHWAY, Marathon, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 8085 OVERSEAS HIGHWAY, Marathon, FL 33050 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 8085 OVERSEAS HIGHWAY, Marathon, FL 33050 | No data |
REGISTERED AGENT NAME CHANGED | 1997-04-14 | ROSASCO, PETER L | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-23 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State