Search icon

KEY WEST SEAFOOD BUFFET, INC.

Company Details

Entity Name: KEY WEST SEAFOOD BUFFET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 2002 (23 years ago)
Date of dissolution: 19 Apr 2010 (15 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 19 Apr 2010 (15 years ago)
Document Number: P02000056410
FEI/EIN Number 020606214
Address: 221 DUVAL STREET, KEY WEST, FL, 33040
Mail Address: 2720 76TH AVENUE S.E. #414, MERCER ISLAND, WA, 98040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
KO LILY S Agent 2720 76TH AVE S.E., MERCER ISLAND, WA, FL, 98040

President

Name Role Address
KO LILY S President 221 DUVAL STREET, KEY WEST, FL, 33040

Vice President

Name Role Address
KO LILY S Vice President 221 DUVAL STREET, KEY WEST, FL, 33040

Secretary

Name Role Address
KO LILY S Secretary 221 DUVAL STREET, KEY WEST, FL, 33040

Treasurer

Name Role Address
KO LILY S Treasurer 221 DUVAL STREET, KEY WEST, FL, 33040

Director

Name Role Address
KO LILY S Director 221 DUVAL STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2010-04-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-14 KO, LILY S No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-14 2720 76TH AVE S.E., 414, MERCER ISLAND, WA, FL 98040 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900001661 LAPSED 05-15866 SP 23 (2) MIAMI-DADE CTY CRT 2006-01-26 2011-02-27 $5246.36 UNITED COLLECTION LLC, P.O. BOX 1202, GRAND RAPIDS, MI 49501

Documents

Name Date
Vol. Diss. of Inactive Corp. 2010-04-19
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-04-03
Domestic Profit 2002-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State