Search icon

KEYS AIRPORT BUSINESS, INC.

Headquarter

Company Details

Entity Name: KEYS AIRPORT BUSINESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Aug 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: S74402
FEI/EIN Number 59-3108142
Mail Address: P.O. BOX 608385, ORLANDO, FL 32860
Address: 6538 Abbeydale Ct., ORLANDO, FL 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KEYS AIRPORT BUSINESS, INC., ILLINOIS CORP_64120638 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEYS AIRPORT BUSINESS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 593108142 2024-04-24 KEYS AIRPORT BUSINESS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 4073100961
Plan sponsor’s address 5672 CHUKAR DR, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2024-04-24
Name of individual signing JAMIE KEYS
Valid signature Filed with authorized/valid electronic signature
KEYS AIRPORT BUSINESS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593108142 2023-07-26 KEYS AIRPORT BUSINESS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 4073100961
Plan sponsor’s address 5672 CHUKAR DR, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing JAMIE A. KEYS
Valid signature Filed with authorized/valid electronic signature
KEYS AIRPORT BUSINESS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593108142 2022-07-28 KEYS AIRPORT BUSINESS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 4073100961
Plan sponsor’s address 5672 CHUKAR DR, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing JAMIE KEYS
Valid signature Filed with authorized/valid electronic signature
KEYS AIRPORT BUSINESS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 593108142 2021-07-21 KEYS AIRPORT BUSINESS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 4073100961
Plan sponsor’s address 5672 CHUKAR DR, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing JAMIE KEYS SR.
Valid signature Filed with authorized/valid electronic signature
KEYS AIRPORT BUSINESS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 593108142 2020-07-13 KEYS AIRPORT BUSINESS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 4073100961
Plan sponsor’s address 5672 CHUKAR DR, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing JAMIE A. KEYS SR
Valid signature Filed with authorized/valid electronic signature
KEYS AIRPORT BUSINESS, INC. PROFIT SHARING PLAN 2012 593108142 2013-10-08 KEYS AIRPORT BUSINESS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 453220
Sponsor’s telephone number 4078252647
Plan sponsor’s address P. O. BOX 608385, ORLANDO, FL, 32860

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing LEONARD BURNETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing LEONARD BURNETT
Valid signature Filed with authorized/valid electronic signature
KEYS AIRPORT BUSINESS, INC. PROFIT SHARING PLAN 2012 593108142 2013-10-08 KEYS AIRPORT BUSINESS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 453220
Sponsor’s telephone number 4078252647
Plan sponsor’s address P. O. BOX 608385, ORLANDO, FL, 32860

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing LEONARD BURNETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing LEONARD BURNETT
Valid signature Filed with authorized/valid electronic signature
KEYS AIRPORT BUSINESS, INC. PROFIT SHARING PLAN 2011 593108142 2012-10-12 KEYS AIRPORT BUSINESS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 453220
Sponsor’s telephone number 4078252647
Plan sponsor’s address 9086 AIRPORT BOULEVARD, ORLANDO INTERNATIONAL AIRPORT, ORLANDO, FL, 32827

Plan administrator’s name and address

Administrator’s EIN 593108142
Plan administrator’s name KEYS AIRPORT BUSINESS, INC.
Plan administrator’s address 9086 AIRPORT BOULEVARD, ORLANDO INTERNATIONAL AIRPORT, ORLANDO, FL, 32827
Administrator’s telephone number 4078252647

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing LEONARD BURNETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing LEONARD BURNETT
Valid signature Filed with authorized/valid electronic signature
KEYS AIRPORT BUSINESS, INC. PROFIT SHARING PLAN 2010 593108142 2011-08-29 KEYS AIRPORT BUSINESS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 453220
Sponsor’s telephone number 4078252647
Plan sponsor’s address 9086 AIRPORT BOULEVARD, ORLANDO INTERNATIONAL AIRPORT, ORLANDO, FL, 32827

Plan administrator’s name and address

Administrator’s EIN 593108142
Plan administrator’s name KEYS AIRPORT BUSINESS, INC.
Plan administrator’s address 9086 AIRPORT BOULEVARD, ORLANDO INTERNATIONAL AIRPORT, ORLANDO, FL, 32827
Administrator’s telephone number 4078252647

Signature of

Role Plan administrator
Date 2011-08-28
Name of individual signing LEN BURNETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-28
Name of individual signing LEN BURNETT
Valid signature Filed with authorized/valid electronic signature
KEYS AIRPORT BUSINESS, INC. PROFIT SHARING PLAN 2009 593108142 2010-09-30 KEYS AIRPORT BUSINESS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 453220
Sponsor’s telephone number 4078252647
Plan sponsor’s address 9086 AIRPORT BOULEVARD, ORLANDO INTERNATIONAL AIRPORT, ORLANDO, FL, 32827

Plan administrator’s name and address

Administrator’s EIN 593108142
Plan administrator’s name KEYS AIRPORT BUSINESS, INC.
Plan administrator’s address 9086 AIRPORT BOULEVARD, ORLANDO INTERNATIONAL AIRPORT, ORLANDO, FL, 32827
Administrator’s telephone number 4078252647

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing LEONARD BURNETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-30
Name of individual signing LEONARD BURNETT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KEYS, Rodney M, Sr. Agent 6538 Abbeydale Ct.., ORLANDO, FL 32818

President

Name Role Address
Keys, Rodney M., Sr. President 6538 Abbeydale Ct., Orlando, FL 32818

Chief Executive Officer

Name Role Address
Keys, Rodney M., Sr. Chief Executive Officer 6538 Abbeydale Ct., Orlando, FL 32818

Director

Name Role Address
Keys, Rodney M., Sr. Director 6538 Abbeydale Ct., Orlando, FL 32818
Keys, Brady, III Director 4507 Pageant Way, Orlando, FL 32808
Keys, Jamie A., Sr. Director 5672 Chukar DR., Orlando, FL 32810

Vice President

Name Role Address
Keys, Brady, III Vice President 4507 Pageant Way, Orlando, FL 32808

Secretary

Name Role Address
Keys, Jamie A., Sr. Secretary 5672 Chukar DR., Orlando, FL 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000030661 HUDSON SANFORD RETAILERS, JV ACTIVE 2023-03-07 2028-12-31 No data 1 MEADOWLANDS PLAZA SUITE 902, EAST RUTHERFORD, NJ, 07073
G22000077798 HG SANFORD RETAILERS JV ACTIVE 2022-06-28 2027-12-31 No data 1 MEADOWLANDS PLAZA SUITE 902, EAST RUTHERFORD, NJ, 07073
G20000081989 DISCOVER SANFORD ACTIVE 2020-07-13 2025-12-31 No data 1 MEADOWLANDS PLAZA SUITE 902, EAT RUTHERFORD, NJ, 07073
G20000081805 GALLERIE ACTIVE 2020-07-13 2025-12-31 No data 1 MEADOWLANDS PLAZA, SUITE 902 C/O LICENSING, EAST RUTHERFORD, NJ, 07073
G20000081960 INDULGENCES ACTIVE 2020-07-13 2025-12-31 No data 1 MEADOWLANDS PLAZA, SUITE 902 C/O LICENSING, EAST RUTHERFORD, NJ, 07073
G20000081980 KIDS WORKS ACTIVE 2020-07-13 2025-12-31 No data 1 MEADOWLANDS PLAZA, SUITE 902 C/O LICENSING, EAST RUTHERFORD, NJ, 07073
G17000059886 HUDSON SANFORD, JV EXPIRED 2017-05-31 2022-12-31 No data 1 MEADOWLANDS PLAZA, SUITE 902, C/O LICENSING DEPT., EAST RUTHERFORD, NJ, 07073
G17000048946 KEYS NOTARY AND ACCOUNTING SERVICE EXPIRED 2017-05-04 2022-12-31 No data 5672 CHUKAR DR, ORLANDO, FL, 32810
G12000116688 HG ORLANDO AS1, JV ACTIVE 2012-12-05 2027-12-31 No data ONE MEADOWLANDS PLAZA, SUITE 902, EAST RUTHERFORD, NJ, 07073
G09000151924 HUDSON-ORLANDO AS-3 JOINT VENTURE EXPIRED 2009-09-02 2014-12-31 No data 1 MEADOWLANDS PLAZA, SUITE 902, EAST RUTHERFORD, NJ, 07073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-12-07 6538 Abbeydale Ct., ORLANDO, FL 32818 No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-06 6538 Abbeydale Ct.., ORLANDO, FL 32818 No data
REGISTERED AGENT NAME CHANGED 2017-12-06 KEYS, Rodney M, Sr. No data
REINSTATEMENT 2017-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2014-01-07 No data No data
CHANGE OF MAILING ADDRESS 2014-01-07 6538 Abbeydale Ct., ORLANDO, FL 32818 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000624474 TERMINATED 1000000677425 ORANGE 2015-05-19 2035-05-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-12-07
AMENDED ANNUAL REPORT 2017-12-06
REINSTATEMENT 2017-10-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State