Entity Name: | KEY WEST HAMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Jun 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | L79436 |
FEI/EIN Number | 59-3025788 |
Address: | 925 TOPPINO DR., KEY WEST, FL 33040 |
Mail Address: | 925 TOPPINO DR., KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHOBERT, DAVID L. | Agent | 925 TOPPINO DR., KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
SCHOBERT, DAVID L. | Director | 225 S POINT DR, SUMERLAND KEY, FL |
MARKBY, RONALD T. | Director | 225 S POINT DR, SUMERLAND KEY, FL |
Name | Role | Address |
---|---|---|
SCHOBERT, DAVID L. | President | 225 S POINT DR, SUMERLAND KEY, FL |
Name | Role | Address |
---|---|---|
SCHOBERT, DAVID L. | Treasurer | 225 S POINT DR, SUMERLAND KEY, FL |
Name | Role | Address |
---|---|---|
MARKBY, RONALD T. | Vice President | 225 S POINT DR, SUMERLAND KEY, FL |
Name | Role | Address |
---|---|---|
MARKBY, RONALD T. | Secretary | 225 S POINT DR, SUMERLAND KEY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-04-14 | 925 TOPPINO DR., KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 1992-04-14 | 925 TOPPINO DR., KEY WEST, FL 33040 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-14 | 925 TOPPINO DR., KEY WEST, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 1991-05-08 | SCHOBERT, DAVID L. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-05 |
ANNUAL REPORT | 1998-01-20 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-03-22 |
ANNUAL REPORT | 1995-03-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State