Search icon

KEYS RESORTS, INC.

Company Details

Entity Name: KEYS RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000060459
FEI/EIN Number 200052805
Address: 58162 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US
Mail Address: 58162 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERT MOIR P Agent 58030 OVERSEAS HIGHWAY, MARATHON, FL, 33050

President

Name Role Address
MOIR ROBERT President 58030 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Secretary

Name Role Address
MOIR AUDREY Secretary 58030 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-25 58162 OVERSEAS HIGHWAY, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2009-04-25 58162 OVERSEAS HIGHWAY, MARATHON, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2009-04-25 ROBERT, MOIR PPRES No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-25 58030 OVERSEAS HIGHWAY, MARATHON, FL 33050 No data
AMENDMENT 2008-12-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000351746 LAPSED 16-CC-000012-M MONROE COUNTY COURT 2016-05-17 2021-06-06 $8,357.75 DISCOUNT ROCK & SAND, INC., 10500 AVIATION BLVD., MARATHON, FL 33050

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-04-25
Amendment 2008-12-11
ANNUAL REPORT 2008-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State