Search icon

ALL KEYED UP, INC.

Company Details

Entity Name: ALL KEYED UP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2000 (24 years ago)
Document Number: P97000057592
FEI/EIN Number 65-0763683
Address: 1045 NW 10TH STREET, BOYNTON BEACH, FL 33426
Mail Address: 1045 NW 10TH STREET, BOYNTON BEACH, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HILL, TIMOTHY L Agent 1045 NW 10 STREET, BOYNTON BEACH, FL 33426

President

Name Role Address
HILL, TIMOTHY L President 1045 NW 10TH STREET, BOYNTON BEACH, FL 33426

Director

Name Role Address
HILL, TIMOTHY L Director 1045 NW 10TH STREET, BOYNTON BEACH, FL 33426

Vice President

Name Role Address
HILL, BETH Vice President 1045 NW 10TH STREET, BOYNTON BEACH, FL 33426

Treasurer

Name Role Address
HILL, Alma Treasurer 705 NW 7TH STREET, BOYNTON BEACH, FL 33426

Officer

Name Role Address
Hill, Preston L Officer 1045 N.W. 10th ST., Boynton Beach, FL 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-03 HILL, TIMOTHY L No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-11 1045 NW 10 STREET, BOYNTON BEACH, FL 33426 No data
REINSTATEMENT 2000-11-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-11-17 1045 NW 10TH STREET, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2000-11-17 1045 NW 10TH STREET, BOYNTON BEACH, FL 33426 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000608973 TERMINATED 1000000168177 PALM BEACH 2010-05-04 2030-05-26 $ 2,318.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-03
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State