Search icon

KEYSBOAT, INC. - Florida Company Profile

Company Details

Entity Name: KEYSBOAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYSBOAT, 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: 14 May 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000048007
FEI/EIN Number 651113405

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

Address: 24,931 overseas hwy, summerland, FL, 33042, US
Mail Address: PO BOX 420665, SUMMERLAND KEY, FL, 33042
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENISON JOEL President 24,931 overseas hwy, summerland, FL, 33042
JENISON JOEL Secretary 24,931 overseas hwy, summerland, FL, 33042
jenison joel Agent 651 SW COCONUT DR, FORT LAUDERDALE, FL, 33315
JENISON JOEL Chief Executive Officer 24,931 overseas hwy, summerland, FL, 33042

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000154355 ANTIQUE SHOPPE EXPIRED 2009-09-11 2014-12-31 - PO BOX 420665, SUMMERLAND KEY, FL, 33042
G09000154356 SUMMERLANDSEAFOOD.COM EXPIRED 2009-09-11 2014-12-31 - PO BOX 420665, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 24,931 overseas hwy, summerland, FL 33042 -
REGISTERED AGENT NAME CHANGED 2016-04-27 jenison, joel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-30 - -
CHANGE OF MAILING ADDRESS 2009-01-30 24,931 overseas hwy, summerland, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-30 651 SW COCONUT DR, A, FORT LAUDERDALE, FL 33315 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000980612 TERMINATED 1000000189199 MONROE 2010-09-28 2030-10-13 $ 3,363.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000517992 TERMINATED 1000000164929 MONROE 2010-03-24 2030-04-21 $ 3,957.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3104 FLAGLER AVE, KEY WEST FL330404602
J10000232550 TERMINATED 1000000139988 MONROE 2009-09-16 2030-02-16 $ 841.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3104 FLAGLER AVE, KEY WEST FL330404602
J09000430370 TERMINATED 1000000100446 2389 67 2008-11-18 2029-01-28 $ 10,597.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J09000194505 TERMINATED 1000000100446 2389 67 2008-11-18 2029-01-22 $ 10,597.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J09000313824 TERMINATED 1000000052490 2301 2028 2007-06-06 2029-01-28 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J09000074202 TERMINATED 1000000052490 2301 2028 2007-06-06 2029-01-22 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J07000337330 TERMINATED 1000000050256 2293 645 2007-05-09 2027-10-18 $ 329.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J07000151434 TERMINATED 1000000008479 2062 923 2004-11-30 2027-05-23 $ 28,277.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602

Documents

Name Date
REINSTATEMENT 2016-04-27
REINSTATEMENT 2011-02-14
REINSTATEMENT 2009-01-30
REINSTATEMENT 2007-04-10
Reg. Agent Resignation 2003-01-17
Domestic Profit 2001-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State