Entity Name: | KEY POWER SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEY POWER SYSTEMS, 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: | 10 Nov 1999 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P99000099229 |
FEI/EIN Number |
650962347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % MICHAEL COBB, 100 SE 17 AVE, FT. LAUDERDALE, FL, 33301 |
Mail Address: | % MICHAEL COBB, P.O. BOX 2398, FT. LAUDERDALE, FL, 33032-2398 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COBB MICHAEL A | Director | 100 SE 17 AVENUE, FORT LAUDERDALE, FL, 33301 |
COBB MICHAEL A | President | 100 SE 17 AVENUE, FORT LAUDERDALE, FL, 33301 |
COBB MICHAEL A | Agent | 100 S.E. 17 AVE., FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | % MICHAEL COBB, 100 SE 17 AVE, FT. LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2008-10-16 | % MICHAEL COBB, 100 SE 17 AVE, FT. LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State