Entity Name: | WOMANCARE OF THE KEYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WOMANCARE OF THE KEYS, 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: | 31 Jan 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P01000011335 |
FEI/EIN Number |
651071009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 412 white st #101, KEY WEST, FL, 33040, US |
Mail Address: | 412 white st #101, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1245410026 | 2007-11-08 | 2007-11-08 | 5450 MCDONALD AVE STE 4, KEY WEST, FL, 330405906, US | 5450 MCDONALD AVE STE 4, KEY WEST, FL, 330405906, US | |||||||||||||||||||
|
Phone | +1 305-293-6991 |
Fax | 3052939896 |
Authorized person
Name | KELLEY LOUISE VALLE |
Role | PRESIDENT |
Phone | 3052936991 |
Taxonomy
Taxonomy Code | 207VG0400X - Gynecology Physician |
License Number | ME74691 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
VALLE KELLEY M | President | 412 white st #101, KEY WEST, FL, 33040 |
VALLE KELLEY M | Secretary | 412 white st #101, KEY WEST, FL, 33040 |
VALLE KELLEY M | Treasurer | 412 white st #101, KEY WEST, FL, 33040 |
VALLE KELLEY M | Director | 412 white st #101, KEY WEST, FL, 33040 |
VALLE KELLEY | Agent | 412 white st #101, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-07 | 412 white st #101, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 412 white st #101, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 412 white st #101, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2002-02-20 | VALLE, KELLEY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State