Search icon

FLORIDA KEYS FISHING TOURNAMENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA KEYS FISHING TOURNAMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 29 Mar 1990 (35 years ago)
Date of dissolution: 01 Nov 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2021 (4 years ago)
Document Number: N37323
FEI/EIN Number 650294922

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

Address: 24386 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042, US
Mail Address: P.O. BOX 420358, SUMMERLAND KEY, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARPE JIM Director 24386 OVS HWY, SUMMERLAND KEY, FL, 33042
SHARPE JIM President 24386 OVS HWY, SUMMERLAND KEY, FL, 33042
WEINHOFER MIKE Director P.O. BOX 430161, BIG PINE KEY, FL, 33043
Kijak Steve Director 22985 Calico Jack Circle, Cudjoe Key, FL, 33042
Kijak Steve Secretary 22985 Calico Jack Circle, Cudjoe Key, FL, 33042
Thurman Karen Director 1996 Overseas Hwy, Marathon, FL, 33050
GREENE TIM Director 1311 VILLA MILL AVE, KEY WEST, FL, 33040
GREENE TIM Vice President 1311 VILLA MILL AVE, KEY WEST, FL, 33040
Harbaugh Dianne Director 299 Woods Ave, Tavernier, FL, 33070
SPOTTSWOOD, WILLIAM B. Agent 500 FLEMING ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 24386 OVERSEAS HWY, SUMMERLAND KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 1998-03-16 24386 OVERSEAS HWY, SUMMERLAND KEY, FL 33042 -
AMENDMENT 1996-09-12 - -

Documents

Name Date
Voluntary Dissolution 2021-11-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-02-04

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4100.00
Total Face Value Of Loan:
4100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4100
Current Approval Amount:
4100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4123.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State