Search icon

SHOWTIME KEYBOARDS, INC. - Florida Company Profile

Company Details

Entity Name: SHOWTIME KEYBOARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOWTIME KEYBOARDS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000014429
FEI/EIN Number 593492730

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17860 SE 109TH AVE, #612, SUMMERFIELD, FL, 34491
Mail Address: 17860 SE 109TH AVE, #612, SUMMERFIELD, FL, 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER PAUL J President 373 CARRIAGE LANE, LADY LAKE, FL, 32159
CARTER PAUL J Director 373 CARRIAGE LANE, LADY LAKE, FL, 32159
CARTER STACI Vice President 373 CARRIAGE LANE, LADY LAKE, FL, 32159
CARTER STACI Director 373 CARRIAGE LANE, LADY LAKE, FL, 32159
MEYER WILLIAM Secretary 8205 WHISTLING PINE WAY, TAMPA, FL, 34467
MEYER WILLIAM Treasurer 8205 WHISTLING PINE WAY, TAMPA, FL, 34467
MEYER WILLIAM Director 8205 WHISTLING PINE WAY, TAMPA, FL, 34467
CARTER PAUL J Agent 373 CARRIAGE LANE, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-16 17860 SE 109TH AVE, #612, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2006-02-16 17860 SE 109TH AVE, #612, SUMMERFIELD, FL 34491 -
AMENDMENT 2006-01-06 - -
AMENDMENT 2004-08-27 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 373 CARRIAGE LANE, LADY LAKE, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2006-02-16
Amendment 2006-01-06
ANNUAL REPORT 2005-01-20
Amendment 2004-08-27
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State