Entity Name: | OHIO KEY I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OHIO KEY I, 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: | 19 Dec 1996 (28 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P96000102467 |
FEI/EIN Number |
650721961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 FENWICK RD, FORT MONROE, VA, 23651 |
Mail Address: | 2 FENWICK RD, FORT MONROE, VA, 23651 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNORR C. JOHN | Chairman | 2 FENWICK RD., FORT MONROE, VA, 23651 |
KNORR C. JOHN | President | 2 FENWICK RD., FORT MONROE, VA, 23651 |
ROESING NATHAN | Vice President | 2 FENWICK RD., FORT MONROE, VA, 23651 |
RUTTER GORHAM J | Agent | 517 SPRINGCREEK DR, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-31 | 517 SPRINGCREEK DR, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2001-01-31 | RUTTER, GORHAM JR | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-03 | 2 FENWICK RD, FORT MONROE, VA 23651 | - |
CHANGE OF MAILING ADDRESS | 1999-05-03 | 2 FENWICK RD, FORT MONROE, VA 23651 | - |
REINSTATEMENT | 1998-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-06-05 |
ANNUAL REPORT | 2001-01-31 |
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-05-03 |
REINSTATEMENT | 1998-05-15 |
Domestic Profit Articles | 1996-12-19 |
DOCUMENTS PRIOR TO 1997 | 1996-12-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State