Search icon

KEY LARGO GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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