Entity Name: | FORCE FIVE OF KEY WEST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Apr 2001 (24 years ago) |
Document Number: | P01000042741 |
FEI/EIN Number | 270006348 |
Address: | 3075 Flagler Ave, Key West, FL, 33040, US |
Mail Address: | 3075 Flagler Ave, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kramer Walter E | Agent | 3075 Flagler Ave, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
KRAMER WALTER E | President | 3075 Flagler Ave #15, KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09112900028 | BLUE CAT AND RED DOG TOO | EXPIRED | 2009-04-22 | 2014-12-31 | No data | 3314 NORTHSIDE DRIVE, UNIT #107, KEY WEST, FL, 33040, US |
G09104900296 | SWEETS OF PARADISE | EXPIRED | 2009-04-14 | 2014-12-31 | No data | 291 FRONT STREET, UNIT 5, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-11 | Kramer, Walter E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-11 | 3075 Flagler Ave, #15, Key West, FL 33040 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-30 | 3075 Flagler Ave, #15, Key West, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2021-06-30 | 3075 Flagler Ave, #15, Key West, FL 33040 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000650515 | TERMINATED | 1000000796956 | DADE | 2018-09-13 | 2038-09-19 | $ 6,311.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000212423 | TERMINATED | 1000000782702 | DADE | 2018-05-22 | 2038-05-30 | $ 8,247.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000637449 | LAPSED | 2016-002037-SP-23 | MIAMI-DADE COUNTY COURT | 2017-11-09 | 2022-11-22 | $4,816.81 | GORDON FOOD SERVICE, INC., A MICHIGAN CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-12-11 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-06-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-04 |
Off/Dir Resignation | 2017-12-06 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State