Search icon

KEYBOARD PRODUCTIONS OF FLORIDA, INC.

Company Details

Entity Name: KEYBOARD PRODUCTIONS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 1997 (27 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P97000087153
FEI/EIN Number 650793460
Address: 3320 Duck Ave, Key West, FL, 33040, US
Mail Address: 3320 Duck Ave, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
FARRELLY GREGORY G Agent 506 Louisa St, Key West, FL, 33040

President

Name Role Address
SAWYER THOMAS M President 3320 Duck Ave, KEY WEST, FL, 33040

Vice President

Name Role Address
RANELLONE BERNARD R Vice President 5605 College Rd # 101, Key West, FL, 33040

Secretary

Name Role Address
DERUVO LUCIA Secretary 5605 College Rd # 101, Key West, FL, 33040

Treasurer

Name Role Address
DERUVO LUCIA Treasurer 5605 College Rd # 101, Key West, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 3320 Duck Ave, Key West, FL 33040 No data
CHANGE OF MAILING ADDRESS 2023-02-16 3320 Duck Ave, Key West, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 506 Louisa St, Key West, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2015-02-09 FARRELLY, GREGORY G No data

Documents

Name Date
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State