Search icon

KEY FACTORS, INC.

Company Details

Entity Name: KEY FACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jan 1998 (27 years ago)
Document Number: P98000004722
FEI/EIN Number 650810738
Address: 15782 73RD TERRACE NORTH, PALM BEACH GARDENS, FL, 33418, US
Mail Address: N2283 County Road C, Bay City, WI, 54723, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STAGGS zachary H Agent 15782 73RD TERRACE NORTH, PALM BEACH GARDENS, FL, 33418

Vice President

Name Role Address
STAGGS ZACHARY H Vice President 15782 73RD TERRACE NORTH, PALM BEACH GARDENS, FL, 33418
DICKERSON GREG Vice President 3651 BLAKEFORD WAY, MARIETTA, GA, 30062
Kruschke Don Vice President 2950 S. Shore Dr., Prior Lake, MN, 55372
Flynn Robert H Vice President N2283 County Rd C, Bay City, WI, 54723

President

Name Role Address
Mowatt-Larssen Stig President 8911 STONE RIDGE DR. S.E., Warren, OH, 44484

SVco

Name Role Address
FLYNN ANN SVco N2283 COUNTY RD C, BAY CITY, WI, 54723

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 15782 73RD TERRACE NORTH, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2017-04-17 STAGGS, zachary H No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 15782 73RD TERRACE NORTH, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2016-04-25 15782 73RD TERRACE NORTH, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State