Search icon

BUY SELL KEY WEST, INC. - Florida Company Profile

Company Details

Entity Name: BUY SELL KEY WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUY SELL KEY WEST, 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: 09 Oct 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000098439
FEI/EIN Number 651142354

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

Address: 1606 BLYTHEWOOD LOOP, THE VILLAGES, FL, 32162
Mail Address: 1606 BLYTHEWOOD LOOP, THE VILLAGES, FL, 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCREYNOLDS CAROLEE Director 1606 BLYTHEWOOD LOOP, THE VILLAGES, FL, 32162
MCREYNOLDS CAROLEE Agent 1606 BLYTHEWOOD LOOP, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-25 1606 BLYTHEWOOD LOOP, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2006-01-25 1606 BLYTHEWOOD LOOP, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-25 1606 BLYTHEWOOD LOOP, THE VILLAGES, FL 32162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000086367 TERMINATED 1000000703806 SUMTER 2016-01-25 2036-01-27 $ 342.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14000740935 TERMINATED 1000000630979 SUMTER 2014-05-27 2034-06-17 $ 374.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-09-25
Domestic Profit 2001-10-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State