Search icon

KEY WEST STERLING SILVER COMPANY - Florida Company Profile

Company Details

Entity Name: KEY WEST STERLING SILVER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY WEST STERLING SILVER COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2010 (14 years ago)
Document Number: P03000041614
FEI/EIN Number 300168810

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

Address: 7280 SW 166th, Miami, FL, 33157, US
Mail Address: PO Box 233, West Palm Beach, FL, 33418, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGUCKIAN SAUNDRA President 3327 Duncombe Drive, Jupiter, FL, 33458
MCGUCKIAN SAUNDRA Treasurer 3327 Duncombe Drive, Jupiter, FL, 33458
MCGUCKIAN SAUNDRA Director 3327 Duncombe Drive, Jupiter, FL, 33458
MCGUCKIAN SAUNDRA Agent 3327 Duncombe Drive, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-09 7280 SW 166th, Miami, FL 33157 -
CHANGE OF MAILING ADDRESS 2023-12-09 7280 SW 166th, Miami, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3327 Duncombe Drive, Jupiter, FL 33458 -
REINSTATEMENT 2010-11-30 - -
REGISTERED AGENT NAME CHANGED 2010-11-30 MCGUCKIAN, SAUNDRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-12-09
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-07-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State