Search icon

ANTHONY'S KEY TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: ANTHONY'S KEY TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY'S KEY TRAVEL, 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: 24 Jul 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2018 (7 years ago)
Document Number: L03819
FEI/EIN Number 650139080

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

Address: 12575 ORANGE DR UNIT 302, DAVIE, FL, 33330, US
Mail Address: 12575 ORANGE DR UNIT 302, DAVIE, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Galindo Haydee A Mrs 12575 Orange Drive Unit 302, Davie, FL, 33330
GALINDO HAYDEE Director 12575 ORANGE DR UNIT 302, DAVIE, FL, 33330
GALINDO HAYDEE Agent 12575 ORANGE DR UNIT 302, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-31 12575 ORANGE DR UNIT 302, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2018-08-31 12575 ORANGE DR UNIT 302, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-31 12575 ORANGE DR UNIT 302, DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 1999-03-08 GALINDO, HAYDEE -
REINSTATEMENT 1995-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000307374 TERMINATED 1000000266163 BROWARD 2012-04-18 2032-04-25 $ 1,238.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
Amendment 2018-08-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State