Search icon

KEY WEST NATURAL TRADITIONS, INC. - Florida Company Profile

Company Details

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

KEY WEST NATURAL TRADITIONS, 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: 08 Mar 2001 (24 years ago)
Document Number: P01000024597
FEI/EIN Number 651087599

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

Address: 450 SW 12 AVE, POMPANO BEACH, FL, 33069
Mail Address: 450 SW 12 AVE, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE-MILLAR CHERYL A President 450 SW 12 AVE, POMPANO BEACH, FL, 33069
RICE-MILLAR CHERYL A Treasurer 450 SW 12 AVE, POMPANO BEACH, FL, 33069
RICE-MILLAR CHERYL A Agent 450 SW 12 AVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-19 RICE-MILLAR, CHERYL A -
CHANGE OF PRINCIPAL ADDRESS 2003-08-22 450 SW 12 AVE, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2003-08-22 450 SW 12 AVE, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2002-07-11 450 SW 12 AVE, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State