Search icon

KEYS ASSOCIATION OF DIVE OPERATORS, INC. - Florida Company Profile

Company Details

Entity Name: KEYS ASSOCIATION OF DIVE OPERATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYS ASSOCIATION OF DIVE OPERATORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 1982 (43 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Aug 2005 (20 years ago)
Document Number: F75112
FEI/EIN Number NOT APPLICABLE

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

Address: 3128 N Roosevelt Blvd, Dive Key West - Capt Hooks, LLC, Key West, FL, 33040, US
Mail Address: 3128 N Roosevelt Blvd, Dive Key West - Capt Hooks, LLC, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roney Kim D Agent 20943 7th Ave West, Cudjoe Key, FL, 33042
Eric Billips Treasurer 145 Pearl Ave., Tavernier, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 1708 N Roosevelt Blvd, Dive Key West - Capt Hooks, LLC, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2025-01-16 1708 N Roosevelt Blvd, Dive Key West - Capt Hooks, LLC, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-19 20943 7th Ave West, Cudjoe Key, FL 33042 -
REGISTERED AGENT NAME CHANGED 2022-05-19 Roney, Kim D -
CANCEL ADM DISS/REV 2005-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1994-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-08-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State