Search icon

KEY WEST ENGINE SERVICE, INC.

Company Details

Entity Name: KEY WEST ENGINE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Aug 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2013 (11 years ago)
Document Number: M36755
FEI/EIN Number 59-2701646
Mail Address: P O BOX 2521, KEY WEST, FL 33045
Address: 5509 5th Ave #2, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEY WEST ENGINE SERVICE INC. 401K PLAN 2023 592701646 2024-07-15 KEY WEST ENGINE SERVICE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 441300
Sponsor’s telephone number 3052969919
Plan sponsor’s address 5509 #2 5TH AVE, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing JOHN N. COTTIS
Valid signature Filed with authorized/valid electronic signature
KEY WEST ENGINE SERVICE INC. 401K PLAN 2022 592701646 2023-07-06 KEY WEST ENGINE SERVICE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 441300
Sponsor’s telephone number 3052969919
Plan sponsor’s address 5509 #2 5TH AVE, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing JOHN N. COTTIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COTTIS, JOHN N.,JR Agent 5509 5th Ave. #2, KEY WEST, FL 33040

Secretary

Name Role Address
ERICKSON, CELESTE Secretary 323 Ave A, KEY WEST, FL 33040

President

Name Role Address
COTTIS, JOHN N., JR. President 17258 DOLPHIN ST., SUGARLOAF SHORES, FL 33042

Treasurer

Name Role Address
COTTIS, JOHN N., JR. Treasurer 17258 DOLPHIN ST., SUGARLOAF SHORES, FL 33042

Director

Name Role Address
COTTIS, JOHN N., JR. Director 17258 DOLPHIN ST., SUGARLOAF SHORES, FL 33042

Vice President

Name Role Address
ERICKSON, CELESTE Vice President 323 Ave A, KEY WEST, FL 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 5509 5th Ave #2, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 5509 5th Ave. #2, KEY WEST, FL 33040 No data
REINSTATEMENT 2013-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2009-01-19 5509 5th Ave #2, KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 1987-03-11 COTTIS, JOHN N.,JR No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-08

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 140P5424P0056 2024-09-03 2024-11-15 2024-11-15
Unique Award Key CONT_AWD_140P5424P0056_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 18690.37
Current Award Amount 18690.37
Potential Award Amount 18690.37

Description

Title SERVICE, GARDEN KEY GENSET 1 ALTERNATOR PURCHASE AND INSTALLATION
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes N059: INSTALLATION OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient KEY WEST ENGINE SERVICE, INC.
UEI PJMXZNKETBR3
Recipient Address UNITED STATES, 5509 5TH AVE, UNIT 2, KEY WEST, MONROE, FLORIDA, 330406010

Date of last update: 04 Feb 2025

Sources: Florida Department of State