Search icon

D&R OF KEY WEST, INC.

Company Details

Entity Name: D&R OF KEY WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2000 (25 years ago)
Document Number: P00000065522
FEI/EIN Number 651024454
Address: 1206 20th st, KEY WEST, FL, 33040, US
Mail Address: 1206 20th st, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
BARKER RONALD A Agent 3 ARBUTUS DR., KEY WEST, FL, 33040

President

Name Role Address
KRZYWINSKI RICHARD President 1206 20TH ST, KEY WEST, FL, 33040

Vice President

Name Role Address
ELKHATIB DENISE Vice President 1206 20TH ST, KEY WEST, FL, 33040

Secretary

Name Role Address
KRZYWINSKI RICHARD Secretary 1206 20TH ST, KEY WEST, FL, 33040

Treasurer

Name Role Address
ELKHATIB DENISE Treasurer 1206 20TH ST, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000039399 KEY WEST MOPED ACTIVE 2024-03-19 2029-12-31 No data 1206 20TH ST, KEY WEST, FL, 33040
G21000087871 KEY WEST MOPED ACTIVE 2021-07-02 2026-12-31 No data 3340 N.ROOSEVELT BLVD, KEY WEST, FL, 33040
G15000027281 KEY WEST MOPED EXPIRED 2015-03-16 2020-12-31 No data 3340 N ROOSEVELT BLVD, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 1206 20th st, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2020-05-25 1206 20th st, KEY WEST, FL 33040 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001314898 ACTIVE 1000000428454 MIAMI-DADE 2013-08-06 2033-09-05 $ 954.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000441074 TERMINATED 1000000239230 MONROE 2011-11-29 2032-05-30 $ 2,366.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State