Search icon

JOLLY'S KEY WEST, INC. - Florida Company Profile

Company Details

Entity Name: JOLLY'S KEY WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOLLY'S KEY WEST, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 May 2000 (25 years ago)
Date of dissolution: 11 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2018 (7 years ago)
Document Number: P00000050508
FEI/EIN Number 651021919

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

Address: 1634 FLAGLER AE., KEY WEST, FL, 33040, US
Mail Address: 1634 FLAGLER AVE., KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOLLY MICHAEL M President 1634 Flagler Ave, KEY WEST, FL, 33040
JOLLY MICHAEL M Secretary 1634 Flagler Ave, KEY WEST, FL, 33040
JOLLY R SUSAN Secretary 1634 Flagler Ave, KEY WEST, FL, 33040
SPOTTSWOOD WILLIAM B Agent 500 FLEMING ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 1634 FLAGLER AE., KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2014-03-24 1634 FLAGLER AE., KEY WEST, FL 33040 -
NAME CHANGE AMENDMENT 2012-09-24 JOLLY'S KEY WEST, INC. -
AMENDMENT 2012-09-12 - -
AMENDMENT 2006-11-06 - -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-14
Name Change 2012-09-24
Amendment 2012-09-12
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State