Entity Name: | KEYMARK CORPORATION OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Oct 1997 (27 years ago) |
Document Number: | P97000090783 |
FEI/EIN Number | 593456259 |
Address: | 2540 KNIGHTS STATION RD, LAKELAND, FL, 33810, US |
Mail Address: | 2540 KNIGHTS STATION RD, LAKELAND, FL, 33810 |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300MZZCIZ8T628578 | P97000090783 | US-FL | GENERAL | ACTIVE | 1997-10-22 | |||||||||||||||||||
|
Legal | C/O COGENCY GLOBAL INC., 115 NORTH CALHOUN ST STE 4, TALLAHASSEE, US-FL, US, 32301 |
Headquarters | 1188 Cayadutta Street, Fonda, US-NY, US, 12068 |
Registration details
Registration Date | 2014-04-25 |
Last Update | 2023-11-24 |
Status | LAPSED |
Next Renewal | 2023-11-23 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P97000090783 |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
KELLER WILLIAM L | President | 177 WESKUM WOODS ROAD, GLOVERSVILLE, NY, 12078 |
Name | Role | Address |
---|---|---|
DaCorsi-Keller Rebecca | Chief Financial Officer | 1188 CAYADUTTA ST, FONDA, NY, 12068 |
Name | Role | Address |
---|---|---|
CRENNA JOSPEH | Vice President | 2540 KNIGHT STATION RD, LAKELAND, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-10-17 | COGENCY GLOBAL INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-17 | 115 NORTH CALHOUN ST STE 4, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-08 | 2540 KNIGHTS STATION RD, LAKELAND, FL 33810 | No data |
CHANGE OF MAILING ADDRESS | 1998-03-20 | 2540 KNIGHTS STATION RD, LAKELAND, FL 33810 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-09-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-27 |
Reg. Agent Change | 2019-10-17 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State