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 |
Name | Role | Address |
---|---|---|
FARRELLY GREGORY G | Agent | 506 Louisa St, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
SAWYER THOMAS M | President | 3320 Duck Ave, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
RANELLONE BERNARD R | Vice President | 5605 College Rd # 101, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
DERUVO LUCIA | Secretary | 5605 College Rd # 101, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
DERUVO LUCIA | Treasurer | 5605 College Rd # 101, Key West, FL, 33040 |
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 |
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