Search icon

KEY WEST TOURS, INC.

Company Details

Entity Name: KEY WEST TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Apr 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000037317
FEI/EIN Number 65-0999089
Mail Address: 26 TAMARIND DRIVE, KEY WEST, FL 33040
Address: 5710 U.S. HWY 1, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON, SHERRY A Agent 26 TAMARIND DRIVE, KEY WEST, FL 33040

President

Name Role Address
WILSON, TROY T President 26 TAMARIND, KEY WEST, FL 33040

Vice President

Name Role Address
WILSON, TROY T Vice President 26 TAMARIND, KEY WEST, FL 33040

Secretary

Name Role Address
WILSON, SHERRY Secretary 26 TAMARIND, KEY WEST, FL 33040

Treasurer

Name Role Address
WILSON, SHERRY Treasurer 26 TAMARIND, KEY WEST, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000179698 THE PALMS RESTAURANT EXPIRED 2009-11-30 2014-12-31 No data 26 TAMARIND DR., KEY WEST, FL, 33040
G09000155066 HOLIDAY WATERSPORTS EXPIRED 2009-09-14 2014-12-31 No data 26 TAMARIND DR, KEY WEST, FL, 33040, US
G09000149468 BLUE LAGOON WATERSPORTS EXPIRED 2009-08-26 2014-12-31 No data 26 TAMARIND DR, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-22 5710 U.S. HWY 1, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2008-02-25 5710 U.S. HWY 1, KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2005-02-02 WILSON, SHERRY A No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-02 26 TAMARIND DRIVE, KEY WEST, FL 33040 No data

Court Cases

Title Case Number Docket Date Status
PATRICK SCHAUENBURG, VS KEY WEST TOURS, INC., etc., et al., 3D2011-0483 2011-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
09-1493

Parties

Name PATRICK SCHAUENBURG
Role Appellant
Status Active
Representations ROBERT A. ADER
Name KEY WEST TOURS, INC.
Role Appellee
Status Active
Representations Warren B. Kwavnick
Name ALAN S. RICHARD
Role Amicus - Appellant
Status Active
Name HAROLD G. VIELHAUER
Role Amicus - Appellant
Status Active
Name EMILY JULIETTE NORTON
Role Amicus - Appellant
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ 2 volumes.
Docket Date 2012-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-06-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KEY WEST TOURS, INC,
Docket Date 2012-04-16
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of KEY WEST TOURS, INC,
Docket Date 2012-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Warren B. Kwavnick 94684
Docket Date 2012-04-10
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant's Reply Brief ~ appellees
On Behalf Of KEY WEST TOURS, INC,
Docket Date 2012-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PATRICK SCHAUENBURG
Docket Date 2012-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: 0 Copies
Docket Date 2012-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KEY WEST TOURS, INC,
Docket Date 2012-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: 0 copies
Docket Date 2012-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KEY WEST TOURS, INC,
Docket Date 2012-02-03
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Motion to appear as amicus curiae granted (OG45A) ~ Upon consideration, the motion of the Florida Fish and Wildlife Conservation Commission for leave to file a brief as Amicus Curiae on behalf of appellant is granted as stated in the motion.
Docket Date 2012-02-01
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of HAROLD G. VIELHAUER
Docket Date 2012-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to file a brief as amicus curiae
On Behalf Of HAROLD G. VIELHAUER
Docket Date 2012-02-01
Type Record
Subtype Appendix
Description Appendix
Docket Date 2012-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PATRICK SCHAUENBURG
Docket Date 2012-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ cross-answer brief
On Behalf Of PATRICK SCHAUENBURG
Docket Date 2011-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ cross answer brief
On Behalf Of PATRICK SCHAUENBURG
Docket Date 2011-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KEY WEST TOURS, INC,
Docket Date 2011-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A)
Docket Date 2011-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ cross-initial brief
On Behalf Of KEY WEST TOURS, INC,
Docket Date 2011-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ and cross initial brief
On Behalf Of KEY WEST TOURS, INC,
Docket Date 2011-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ cross-initial
On Behalf Of KEY WEST TOURS, INC,
Docket Date 2011-06-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 vols
Docket Date 2011-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PATRICK SCHAUENBURG
Docket Date 2011-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PATRICK SCHAUENBURG
Docket Date 2011-03-10
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Key West Tours, Inc., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier's check or money order.
Docket Date 2011-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICK SCHAUENBURG

Documents

Name Date
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-01-17

Date of last update: 31 Jan 2025

Sources: Florida Department of State