Search icon

OHIO KEY I, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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