Search icon

KEY LARGO TRADING COMPANY - Florida Company Profile

Company Details

Entity Name: KEY LARGO TRADING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY LARGO TRADING COMPANY 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: 03 Feb 1989 (36 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: K63013
FEI/EIN Number 650095677

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

Address: 7800 SW Rattlesnake Run, PALM CITY, FL, 34990, US
Mail Address: 7800 SW Rattlesnake Run, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX DAVID President 7800 SW Rattlesnake Run, PALM CITY, FL, 34990
COX DAVID Agent 7800 SW Rattlesnake Run, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038300 HIGHWAY DEFINITION EXPIRED 2014-04-17 2019-12-31 - 1830 SW CRANE CREEK AVE, PALM CITY, FL, 34990
G08137900154 HIGHWAY DEFINITION EXPIRED 2008-05-16 2013-12-31 - 1830 SW CRANE CREEK AVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 7800 SW Rattlesnake Run, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 7800 SW Rattlesnake Run, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2014-04-30 7800 SW Rattlesnake Run, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2010-05-01 COX, DAVID -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000551468 TERMINATED 1000000265783 MONROE 2012-07-24 2032-08-15 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State