Search icon

KEY WEST OPERATIONS, INC. - Florida Company Profile

Company Details

Entity Name: KEY WEST OPERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY WEST OPERATIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2000 (25 years ago)
Document Number: P00000051501
FEI/EIN Number 651011918

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

Address: 817 PEACOCK PLAZA, KEY WEST, FL, 33040
Mail Address: 817 PEACOCK PLAZA, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAYLE LAURA M President 17097 Bonita Lane West, SUGARLOAF KEY, FL, 33042
Graves Jessica L Secretary 1517 South 3rd Street, Midlothian, TX, 76065
Graves Joseph SIII Vice President 1517 South 3rd Street, Midlothian, TX, 76065
MILLS PAUL S Agent 1541 FIFTH STREET, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000047804 SUBWAY SANDWICH SHOP 15105 & 2989 ACTIVE 2023-04-14 2028-12-31 - 817 PEACOCK PLAZA, KEY WEST, FL, 33040
G17000061009 SUBWAY SANDWICH SHOP EXPIRED 2017-06-02 2022-12-31 - 817 PEACOCK PLAZA, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-03-03 MILLS, PAUL SCPA -
REGISTERED AGENT ADDRESS CHANGED 2003-03-03 1541 FIFTH STREET, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-25 817 PEACOCK PLAZA, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2002-02-25 817 PEACOCK PLAZA, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000093854 TERMINATED 1000000980958 DADE 2024-02-12 2044-02-14 $ 18,592.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000609453 TERMINATED 1000000972641 DADE 2023-12-08 2043-12-13 $ 46,547.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000555565 TERMINATED 1000000970249 DADE 2023-11-07 2033-11-15 $ 343.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000555532 TERMINATED 1000000970244 DADE 2023-11-07 2043-11-15 $ 55,358.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000056200 TERMINATED 1000000942227 MONROE 2023-01-27 2043-02-08 $ 33,122.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000056218 TERMINATED 1000000942228 MONROE 2023-01-27 2043-02-08 $ 6,875.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000380404 TERMINATED 1000000929331 MONROE 2022-07-29 2042-08-10 $ 1,415.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000380396 TERMINATED 1000000929330 MONROE 2022-07-29 2042-08-10 $ 2,069.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000252702 TERMINATED 1000000923275 MONROE 2022-05-18 2042-05-25 $ 4,183.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000252694 TERMINATED 1000000923274 MONROE 2022-05-18 2042-05-25 $ 7,138.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-05-27
ANNUAL REPORT 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9095907203 2020-04-28 0455 PPP 817 PEACOCK PLZ, KEY WEST, FL, 33040
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42250
Loan Approval Amount (current) 42250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42765.22
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State