Entity Name: | KEY LARGO GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEY LARGO GROUP, 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: | 28 Jul 1981 (44 years ago) |
Date of dissolution: | 19 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 19 Nov 2021 (3 years ago) |
Document Number: | 696640 |
FEI/EIN Number |
591263251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 E. 4TH ST, 15TH FLOOR, CINCINNATI, OH, 45202, US |
Mail Address: | 301 E. 4TH ST, 15TH FLOOR, CINCINNATI, OH, 45202, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
GRAFE KARL J | Vice President | 301 E. 4TH STREET, CINCINNATI, OH, 45202 |
GRAFE KARL J | Secretary | 301 E. 4TH STREET, CINCINNATI, OH, 45202 |
FELVUS MATTHEW D | Assistant Secretary | 301 E. 4TH STREET, CINCINNATI, OH, 45202 |
Stelzer Joseph D | President | 301 E. 4TH STREET, CINCINNATI, OH, 45202 |
BAIRD H KIM | Vice President | 301 E. 4TH STREET, CINCINNATI, OH, 45202 |
BAIRD H KIM | Treasurer | 301 E. 4TH STREET, CINCINNATI, OH, 45202 |
WITZGALL DAVID J | Director | 301 E. FOURTH ST, CINCINNATI, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2021-11-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-13 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-13 | UNITED AGENT GROUP INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-15 | 301 E. 4TH ST, 15TH FLOOR, CINCINNATI, OH 45202 | - |
CHANGE OF MAILING ADDRESS | 2020-04-15 | 301 E. 4TH ST, 15TH FLOOR, CINCINNATI, OH 45202 | - |
NAME CHANGE AMENDMENT | 1993-03-08 | KEY LARGO GROUP, INC. | - |
EVENT CONVERTED TO NOTES | 1990-10-12 | - | - |
NAME CHANGE AMENDMENT | 1981-07-31 | OCEAN REEF CLUB, INC. | - |
Name | Date |
---|---|
CORAPVDWN | 2021-11-19 |
Reg. Agent Change | 2021-07-13 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State