Search icon

KEY WEST SEAFOOD FESTIVAL, INC. - Florida Company Profile

Company Details

Entity Name: KEY WEST SEAFOOD FESTIVAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY WEST SEAFOOD FESTIVAL, 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: 03 May 2001 (24 years ago)
Date of dissolution: 09 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: P01000045797
FEI/EIN Number 651103074

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

Address: 1111 EATON STREET, KEY WEST, FL, 33040
Mail Address: 1700 JAMAICA DR, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALLMADGE CATHY President 1700 JAMAICA DR, KEY WEST, FL, 33040
TALLMADGE CATHY Director 1700 JAMAICA DR, KEY WEST, FL, 33040
TALLMADGE RICHARD Secretary 1700 JAMAICA DR, KEY WEST, FL, 33040
TALLMADGE RICHARD Director 1700 JAMAICA DR, KEY WEST, FL, 33040
TALLMADGE CATHY Agent 1700 JAMAICA DR, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-09 1111 EATON STREET, KEY WEST, FL 33040 -
REINSTATEMENT 2003-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State