Search icon

CONCH KEY COTTAGES OF THE FLA. KEYS, INC.

Company Details

Entity Name: CONCH KEY COTTAGES OF THE FLA. KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Sep 1990 (34 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L99536
FEI/EIN Number 65-0219106
Address: 62250 OVERSEAS HWY, MARATHON, FL 33050
Mail Address: 62250 OVERSEAS HWY, MARATHON, FL 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
MALATY, RICHARD A Agent 10959 OVERSEAS HWY, MARATHON, FL 33050

Director

Name Role Address
WILSON, RONALD S. Director 62250 OVERSEAS HWY, MARATHON, FL 33050
BYRNES, WAYNE Director 62250 OVERSEAS HWY, MARATHON, FL 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-03-15 MALATY, RICHARD A No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-15 10959 OVERSEAS HWY, MARATHON, FL 33050 No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-04 62250 OVERSEAS HWY, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 1998-03-04 62250 OVERSEAS HWY, MARATHON, FL 33050 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000243448 LAPSED 97-10234-CA-18 16TH JUD CIR FOR MONROE CNTY 2002-05-29 2007-06-21 $20,380.00 ANCHORAGE BUILDERS INC, 88101 OVERSEAS HIGHWAY, ISLAMORADA FL 33036

Documents

Name Date
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-07-28
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State