Search icon

ISLAND INNOVATIONS OF KEY WEST, INC.

Company Details

Entity Name: ISLAND INNOVATIONS OF KEY WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2003 (21 years ago)
Document Number: P00000106667
FEI/EIN Number 651069439
Address: 317 Gulf Drive, Venice, FL, 34285, US
Mail Address: 317 Gulf Drive, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MCDONALD JILL Agent 317 Gulf Drive, Venice, FL, 34285

Treasurer

Name Role Address
MCDONALD P. JILL Treasurer 407 Breakfast Point Blvd, Panama City Beach, FL, 32407

Director

Name Role Address
MCDONALD PAUL J Director 7784 CEDAR RIDGE DR, PICKERINGTON, OH, 43147
MCDONALD P. JILL Director 407 Breakfast Point Blvd, Panama City Beach, FL, 32407

President

Name Role Address
MCDONALD P. JILL President 407 Breakfast Point Blvd, Panama City Beach, FL, 32407

Secretary

Name Role Address
MCDONALD PAUL J Secretary 7784 CEDAR RIDGE DR, PICKERINGTON, OH, 43147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 317 Gulf Drive, Venice, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 317 Gulf Drive, Venice, FL 34285 No data
CHANGE OF MAILING ADDRESS 2022-04-27 317 Gulf Drive, Venice, FL 34285 No data
REINSTATEMENT 2003-11-14 No data No data
REGISTERED AGENT NAME CHANGED 2003-11-14 MCDONALD, JILL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State